Search icon

SUN PET CARE, INC.

Company Details

Entity Name: SUN PET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2001 (23 years ago)
Document Number: P01000110155
FEI/EIN Number 593755681
Address: 1239 MINNESOTA AVE, WINTER PARK, FL, 32789
Mail Address: 1239 MINNESOTA AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Michael Fried D Agent 2934 Northwood Blvd, WINTER PARK, FL, 32789

Vice President

Name Role Address
FRIED MICHAEL D Vice President 2934 NORTHWOOD BLVD, Winter Park, FL, 32789

Treasurer

Name Role Address
FRIED MICHAEL D Treasurer 2934 NORTHWOOD BLVD, Winter Park, FL, 32789

Director

Name Role Address
FRIED MICHAEL D Director 2934 NORTHWOOD BLVD, Winter Park, FL, 32789
MERRIFIELD RICHARD W Director 2934 NORTHWOOD BLVD, WINTER PARK, FL, 32789

President

Name Role Address
MERRIFIELD RICHARD W President 2934 NORTHWOOD BLVD, WINTER PARK, FL, 32789

Secretary

Name Role Address
MERRIFIELD RICHARD W Secretary 2934 NORTHWOOD BLVD, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05060900331 RANGER'S PET OUTPOST AND RETREAT ACTIVE 2005-03-01 2025-12-31 No data 1239 MINNESOTA AVE., WINTER PARK, FL, 32789
G01325900127 YUPPY PUPPY PET GROOMING ACTIVE 2001-11-26 2027-12-31 No data 1239 MINNESOTA AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1239 Minnesota Ave, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2016-01-05 Michael, Fried D No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1239 MINNESOTA AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2011-03-09 1239 MINNESOTA AVE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State