Entity Name: | PREPPY PET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (10 years ago) |
Document Number: | P03000098305 |
FEI/EIN Number | 320091854 |
Address: | 55 West Michigan St, ORLANDO, FL, 32806, US |
Mail Address: | P.0 Box 590026, ORLANDO, FL, 32859, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORE MELANIE | Agent | 55 West Michigan St, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
GORE MELANIE | Director | PO Box 590026, ORLANDO, FL, 32859 |
GORE JERRY | Director | PO Box 590026, ORLANDO, FL, 32859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 55 West Michigan St, ORLANDO, FL 32806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | 55 West Michigan St, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 55 West Michigan St, ORLANDO, FL 32806 | No data |
REINSTATEMENT | 2014-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-31 | GORE, MELANIE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State