Search icon

A1A PET SITTERS, INC. - Florida Company Profile

Company Details

Entity Name: A1A PET SITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A PET SITTERS, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 17 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P02000095875
FEI/EIN Number 364506848

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

Address: 318 SW 35TH AVENUE, DEERFIELD BEACH, FL, 33442
Mail Address: 6236 Treetop Drive, Melbourne Beach, FL, 32951, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON MARY JANE President 6236 Treetop Drive, Melbourne Beach, FL, 32951
PATTERSON MARY JANE Agent 6236 Treetop Drive, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-17 - -
CHANGE OF MAILING ADDRESS 2021-04-20 318 SW 35TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 6236 Treetop Drive, Melbourne Beach, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 318 SW 35TH AVENUE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State