Search icon

GMS PET SUPPLY INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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