Search icon

PET ENTERPRISES, INC. - Florida Company Profile

Company Details

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

PET ENTERPRISES, 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: 17 Mar 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J04403
FEI/EIN Number 521671606

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

Address: 223 NW 29 ST, GAINESVILLE, FL, 32607, US
Mail Address: 999 LAKE ROAD, GLEN SUMMIT, PA, 18707-1754, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENZWEIG, JACK Director 223 N.W. 29TH ST., GAINESVILLE, FL
ROSENZWEIG, JACK President 223 N.W. 29TH ST., GAINESVILLE, FL
ROSENZWEIG, HELENE Director 223 N.W. 29TH ST., GAINESVILLE, FL
ROSENZWEIG, HELENE Vice President 223 N.W. 29TH ST., GAINESVILLE, FL
ROSENZWEIG, JACK Agent 223 N.W. 29TH ST., GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 223 NW 29 ST, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 1997-01-17 223 NW 29 ST, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State