Search icon

PAWS & CLAWS PET SITTING, INC. - Florida Company Profile

Company Details

Entity Name: PAWS & CLAWS PET SITTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAWS & CLAWS PET SITTING, 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000104216
FEI/EIN Number NOT APPLICABLE

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

Address: 6770 GREENE ST, HOLLYWOOD, FL, 33024, US
Mail Address: 6770 GREENE ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANA ANNE RAQUEL President 6770 GREENE ST, HOLLYWOOD, FL, 33024
FONTANA ANNE RAQUEL Agent 6770 GREENE ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 6770 GREENE ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-01-17 6770 GREENE ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2012-01-17 FONTANA, ANNE RAQUEL -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 6770 GREENE ST, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-15
ADDRESS CHANGE 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-11
Reg. Agent Change 2004-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State