Search icon

PET GALLERY, INC.

Company Details

Entity Name: PET GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M28814
FEI/EIN Number 59-2674722
Address: 9965 MIRAMAR PKWY, #128, MIRAMAR, FL 33025
Mail Address: 9965 MIRAMAR PKWY, #128, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDMAN, GLENN ESQ Agent 7777 GLADES RD STE 212, SUITE 324, BOCA RATON, FL 33434

President

Name Role Address
SUAREZ, JORGE President 900 S.W. 111 AVE, PEMBROKE PINES, FL

Vice President

Name Role Address
SUAREZ, JORGE Vice President 900 S.W. 111 AVE, PEMBROKE PINES, FL

Secretary

Name Role Address
SUAREZ, JORGE Secretary 900 S.W. 111 AVE, PEMBROKE PINES, FL

Treasurer

Name Role Address
SUAREZ, JORGE Treasurer 900 S.W. 111 AVE, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-26 9965 MIRAMAR PKWY, #128, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 1998-04-14 9965 MIRAMAR PKWY, #128, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 1992-03-23 GOLDMAN, GLENN ESQ No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 7777 GLADES RD STE 212, SUITE 324, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2001-02-18
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State