Search icon

PAWPET LIVE EXPERIENCES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAWPET LIVE EXPERIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAWPET LIVE EXPERIENCES, 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 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000002192
FEI/EIN Number 800023292

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

Address: 43 DORSET DRIVE, KISSIMMEE, FL, 34758
Mail Address: 43 DORSET DRIVE, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergeron Kyle D Treasurer 7825 Gillingham Court, Orlando, FL, 32825
Cole John Director 3950 Creswick Circle, Orlando, FL, 32829
Fox Randall President 43 Dorset Dr, Kissimmee, FL, 34758
Pence Mathew Secretary 2013 Beaux Drive, Jacksonville, FL, 32210
Johansen Erik K Vice President 14038 Evening Sky Pl., Orlando, FL, 32828
Hahn Paul DJr. Director 1411 Parrot Way, Longwood, FL, 32750
Fox Randall D Agent 43 Dorset Dr, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-05 Fox, Randall D -
REGISTERED AGENT ADDRESS CHANGED 2014-01-05 43 Dorset Dr, Kissimmee, FL 34758 -
AMENDMENT 2012-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 43 DORSET DRIVE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2012-01-04 43 DORSET DRIVE, KISSIMMEE, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000311949 TERMINATED 1000000215817 LEON 2011-05-13 2031-05-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-04-03
Amendment 2012-04-25
ANNUAL REPORT 2012-01-04
Off/Dir Resignation 2011-06-21
ANNUAL REPORT 2011-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State