Search icon

CINDI'S PET CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CINDI'S PET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDI'S PET CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 1983 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G71248
FEI/EIN Number 592350639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4446 61ST CT, VERO BEACH, FL, 32967
Mail Address: 4446 61ST CT, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER-SHORTLE, CINDI Director 4446 61ST CT, VERO BEACH, FL, 32967
MILLER-SHORTLE, CINDI President 4446 61ST CT, VERO BEACH, FL, 32967
SHORTLE, CINDI Agent 4446 61ST CT, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-02 4446 61ST CT, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2000-08-02 4446 61ST CT, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-02 4446 61ST CT, VERO BEACH, FL 32967 -
EVENT CONVERTED TO NOTES 1988-10-06 - -
REGISTERED AGENT NAME CHANGED 1987-02-11 SHORTLE, CINDI -

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State