Search icon

PAMPERED PETS, INC.

Company Details

Entity Name: PAMPERED PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1989 (36 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: K65918
FEI/EIN Number 59-2934764
Address: 8313 Northbridge Blvd, TAMPA, FL 33615
Mail Address: 8313 Northbridge Blvd, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, SHERRIE L. Agent 8313 NORTHBRIDGE BLVD, TAMPA, FL 33615

Director

Name Role Address
DAVIS, SHERRIE L. Director 8313 NORTHBRIDGE BLVD, TAMPA, FL 33615

President

Name Role Address
DAVIS, SHERRIE L. President 8313 NORTHBRIDGE BLVD, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 8313 Northbridge Blvd, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2016-04-07 8313 Northbridge Blvd, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 8313 NORTHBRIDGE BLVD, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 1994-08-08 DAVIS, SHERRIE L. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000188323 TERMINATED 1000000131122 HILLSBOROU 2009-10-09 2030-02-16 $ 1,684.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State