Entity Name: | PAMPERED PETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAMPERED PETS, 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: | 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 |
592934764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8313 Northbridge Blvd, TAMPA, FL, 33615, US |
Mail Address: | 8313 Northbridge Blvd, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS SHERRIE L. | Director | 8313 NORTHBRIDGE BLVD, TAMPA, FL, 33615 |
DAVIS SHERRIE L. | President | 8313 NORTHBRIDGE BLVD, TAMPA, FL, 33615 |
DAVIS SHERRIE L. | Agent | 8313 NORTHBRIDGE BLVD, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 8313 Northbridge Blvd, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 8313 Northbridge Blvd, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-25 | 8313 NORTHBRIDGE BLVD, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 1994-08-08 | DAVIS, SHERRIE L. | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State