Search icon

WAG'N TAILS, INC. - Florida Company Profile

Company Details

Entity Name: WAG'N TAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAG'N TAILS, 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 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000028633
FEI/EIN Number 651105897

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

Address: 14235 93RD STREET, FELLSMERE, FL, 32948, US
Mail Address: 14235 93rd St, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JOANNE D President 14235 93RD ST, FELLSMERE, FL, 32948
MOORE ROBERT D Agent 530 33RD AVE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-22 MOORE, ROBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-29 14235 93RD STREET, FELLSMERE, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 14235 93RD STREET, FELLSMERE, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-04-22
ANNUAL REPORT 2015-01-24
Off/Dir Resignation 2014-11-19
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State