Entity Name: | FANCY FINS PET CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FANCY FINS 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: | 27 Oct 1986 (38 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: | J39490 |
FEI/EIN Number |
592740483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8636 CHARLESGATE CIR. N., JACKSONVILLE, FL, 32244, US |
Mail Address: | 8636 CHARLESGATE CIR. N., JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELSAY, VICKI | Secretary | 7277 103RD ST, JACKSONVILLE, FL |
KELSAY, VICKI | Vice Treasurer | 7277 103RD ST, JACKSONVILLE, FL |
DAVIS JOHN D | Agent | 4543 WESTOMETT DR., JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-17 | 8636 CHARLESGATE CIR. N., JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 1997-03-17 | 8636 CHARLESGATE CIR. N., JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-17 | 4543 WESTOMETT DR., JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-04-09 | DAVIS, JOHN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State