Search icon

BUDGET PETS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUDGET PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET 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: 07 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L78379
FEI/EIN Number 650205774

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

Address: % NICHOLAS TRIANTAFYLLOPOULOS, 8925 N. 56TH STREET, TAMPA, FL, 33617
Mail Address: % NICHOLAS TRIANTAFYLLOPOULOS, 8925 N. 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANTAFYLLOPOULOS NICHOLAS Director 8925 N. 56TH STREET, TAMPA, FL, 33617
TRIANTAFYLLOPOULOS NICHOLAS President 8925 N. 56TH STREET, TAMPA, FL, 33617
TRIANTAFYLLOPOULOS NICHOLAS Treasurer 8925 N. 56TH STREET, TAMPA, FL, 33617
GRASHO ELIZABETH D Director 8925 N. 56TH STREET, TAMPA, FL, 33617
GRASHO ELIZABETH D Secretary 8925 N. 56TH STREET, TAMPA, FL, 33617
HARLOW JUANELL Agent 9012 COPELAND ROAD, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-23 9012 COPELAND ROAD, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2009-10-23 HARLOW, JUANELL -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 % NICHOLAS TRIANTAFYLLOPOULOS, 8925 N. 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-04-30 % NICHOLAS TRIANTAFYLLOPOULOS, 8925 N. 56TH STREET, TAMPA, FL 33617 -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014591 LAPSED 2006SC003092NC CTY CRT FOR SARASOTA CTY 2006-08-23 2011-10-02 $2635.37 DENNIS TAGRIN & ASSOCIATES, INC. D/B/A DT'S PLANKTON, FARM, 432 WYMAN STREET, #8, SYCAMORE, IL 60178
J06000007174 TERMINATED 1000000019636 15842 00220 2005-12-05 2011-01-11 $ 27,913.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000007182 TERMINATED 1000000019640 15842 000219 2005-12-05 2011-01-11 $ 10,998.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2009-10-23
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-04-30
Reg. Agent Resignation 2007-09-04
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-09-08
REINSTATEMENT 2002-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State