Search icon

JOE'S PET SHOP, INC.

Company Details

Entity Name: JOE'S PET SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: G77122
FEI/EIN Number 59-2363074
Address: 7644 PARK BLVD., PINELLAS PARK, FL 34665
Mail Address: 7644 PARK BLVD., PINELLAS PARK, FL 34665
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPMAN, JOSEPH C. Agent 5801 - 92ND AVENUE, NORTH, PINELLAS PARK, FL 34666

President

Name Role Address
CHAPMAN, JOE C. President 5801-92ND AVENUE, N., PINELLAS PARK, FL

Secretary

Name Role Address
CHAPMAN, JOE C. Secretary 5801-92ND AVENUE, N., PINELLAS PARK, FL

Treasurer

Name Role Address
CHAPMAN, JOE C. Treasurer 5801-92ND AVENUE, N., PINELLAS PARK, FL

Vice President

Name Role Address
CHAPMAN, JOE M. Vice President 7889 64TH ST. N., PINELLAS PARK, FL
CHAPMAN, JOHN E. Vice President 5530 92ND PL. N., PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-28 5801 - 92ND AVENUE, NORTH, PINELLAS PARK, FL 34666 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-21 7644 PARK BLVD., PINELLAS PARK, FL 34665 No data
CHANGE OF MAILING ADDRESS 1988-06-21 7644 PARK BLVD., PINELLAS PARK, FL 34665 No data
REGISTERED AGENT NAME CHANGED 1986-03-27 CHAPMAN, JOSEPH C. No data

Documents

Name Date
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State