Entity Name: | THE PET CONNECTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PET CONNECTION, 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: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P02000079256 |
FEI/EIN Number |
223871981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1702 W BAY DR, LARGO, FL, 33770 |
Mail Address: | 1702 W BAY DR, LARGO, FL, 33770 |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWENS CHARLIE S | Director | P.O. BOX 15509, CLEARWATER, FL, 33766 |
OWENS CHARLIE S | Agent | P.O. BOX 15509, CLEARWATER, FL, 33766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-30 | OWENS, CHARLIE SIII | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-30 | P.O. BOX 15509, CLEARWATER, FL 33766 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | 1702 W BAY DR, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2004-07-12 | 1702 W BAY DR, LARGO, FL 33770 | - |
CANCEL ADM DISS/REV | 2004-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000267717 | ACTIVE | 1000000463852 | PINELLAS | 2013-01-24 | 2033-01-30 | $ 814.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000071212 | TERMINATED | 1000000024636 | 15011 2373 | 2006-03-27 | 2026-04-05 | $ 4,400.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J05000132875 | TERMINATED | 1000000016030 | 14545 1354 | 2005-08-22 | 2025-08-31 | $ 21,920.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J05000132891 | ACTIVE | 1000000016044 | 14545 1352 | 2005-08-22 | 2025-08-31 | $ 13,772.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J05000132859 | ACTIVE | 1000000016027 | 14545 1353 | 2005-08-22 | 2025-08-31 | $ 3,977.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J04900009197 | LAPSED | 03-22354-SC-K | HILLSBOROUGH CO CT SM CLAIMS | 2004-03-15 | 2009-04-06 | $5678.37 | CENTRAL PET, 3697 MT. DIABLO BLVD., #310, LAFAYETTE, CA 93549 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-22 |
REINSTATEMENT | 2004-07-12 |
Domestic Profit | 2002-07-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State