Entity Name: | GMS PET SUPPLY INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMS PET SUPPLY INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2007 (18 years ago) |
Document Number: | P03000007119 |
FEI/EIN Number |
593764954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Marion Rd, West Park, FL, 33023-5275, US |
Mail Address: | 111 Marion Rd, West Park, FL, 33023-5275, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JUAN F | Manager | 111 Marion Rd, West Park, FL, 330235275 |
LOPEZ DILIANA | Manager | 111 MARION ROAD, WEST PARK, FL, 33023 |
LOPEZ DILIANA | Agent | 111 MARION ROAD, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | LOPEZ, DILIANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 111 MARION ROAD, WEST PARK, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 111 Marion Rd, West Park, FL 33023-5275 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 111 Marion Rd, West Park, FL 33023-5275 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State