Entity Name: | GROOMINGTAILS PET RESORT & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 27 May 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2004 (21 years ago) |
Document Number: | P02000033450 |
FEI/EIN Number | 043636224 |
Address: | 307 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Mail Address: | 307 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
TILLIS DANIEL L | President | 1255 MASON AVE., DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
TILLIS DANIEL L | Treasurer | 1255 MASON AVE., DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
TILLIS DANIEL L | Director | 1255 MASON AVE., DAYTONA BEACH, FL, 32117 |
TILLIS JENNIFER L | Director | 1255 MASON AVE., DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
TILLIS JENNIFER L | Vice President | 1255 MASON AVE., DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
TILLIS JENNIFER L | Secretary | 1255 MASON AVE., DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-06 | 307 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-06 | 307 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-06 | 1255 MASON AVENUE, 4TH FLOOR, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-05-27 |
ANNUAL REPORT | 2003-03-06 |
Domestic Profit | 2002-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State