Search icon

FINICKY PET FOOD, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FINICKY PET FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINICKY PET FOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: H42173
FEI/EIN Number 592508765

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

Address: 68 Blackmer Street, New Bedford, MA, 02744, US
Mail Address: 68 Blackmer Street, New Bedford, MA, 02744, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINICKY PET FOOD, INC., MISSISSIPPI 521684 MISSISSIPPI
Headquarter of FINICKY PET FOOD, INC., MISSISSIPPI 630087 MISSISSIPPI

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F7GO5WJZ2HBJ64 H42173 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Schofield, William F, Jr, 15340 Fiddlesticks Boulevard, Fort Myers, US-FL, US, 33912
Headquarters 68 Blackmer Street, New Bedford, US-MA, US, 02740

Registration details

Registration Date 2015-10-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-09-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As H42173

Key Officers & Management

Name Role Address
SCHOFIELD WILLIAM FJR President 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925
SCHOFIELD WILLIAM FJR Director 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925
SCHOFIELD PHYLLIS D Treasurer 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925
SCHOFIELD PHYLLIS D Secretary 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925
SCHOFIELD PHYLLIS D Director 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925
SCHOFIELD PHYLLIS D Chief Executive Officer 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925
Schofield Phyllis JR Owne 15340 Fiddlesticks Blvd., Fort Myers, FL, 33912
Ouellette Albert C Cont 68 Blackmer Street, New Bedford, MA, 02744
SCHOFIELD WILLIAM FJR Agent 15340 FIDDLESTICKS BLVD, FT MYERS, FL, 339123925

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-11 - -
REGISTERED AGENT NAME CHANGED 2015-09-11 SCHOFIELD, WILLIAM F, JR -
CHANGE OF MAILING ADDRESS 2014-01-08 68 Blackmer Street, New Bedford, MA 02744 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 68 Blackmer Street, New Bedford, MA 02744 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
Amendment 2015-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State