Search icon

JUDY'S PET GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: JUDY'S PET GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDY'S PET GROOMING, 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: 16 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K88687
FEI/EIN Number 650122277

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

Address: 4442 N.E. 20TH AVE., FORT LAUDERDALE, FL, 33308-5112
Mail Address: 4442 N.E. 20TH AVE., FORT LAUDERDALE, FL, 33308-5112
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSTEIN JUDIT Agent 2750 N. 34TH AVE., HOLLYWOOD, FL, 33021
BURSTEIN, JUDIT President 2750 N. 34TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-22 4442 N.E. 20TH AVE., FORT LAUDERDALE, FL 33308-5112 -
REGISTERED AGENT NAME CHANGED 1997-10-22 BURSTEIN, JUDIT -
REGISTERED AGENT ADDRESS CHANGED 1997-10-22 2750 N. 34TH AVE., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1997-10-22 4442 N.E. 20TH AVE., FORT LAUDERDALE, FL 33308-5112 -
REINSTATEMENT 1993-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State