Search icon

CONSCIOUS CARE PET SITTING INC. - Florida Company Profile

Company Details

Entity Name: CONSCIOUS CARE PET SITTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSCIOUS CARE 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P04000012567
FEI/EIN Number 201900269

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

Address: 2615 PIERCE ST, HOLLYWOOD, FL, 33020
Mail Address: 2615 PIERCE ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKUFCA MARY T President 2615 PIERCE ST, HOLLYWOOD, FL, 33020
SKUFCA MARY T Secretary 2615 PIERCE ST, HOLLYWOOD, FL, 33020
SKUFCA MARY T Treasurer 2615 PIERCE ST, HOLLYWOOD, FL, 33020
SKUFCA MARY T Director 2615 PIERCE ST, HOLLYWOOD, FL, 33020
SKUFCA MARY T Agent 2615 PIERCE STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08135900236 CONSCIOUS CARE PET SITTING EXPIRED 2008-05-14 2013-12-31 - 2615 PIERCE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 SKUFCA, MARY T -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2615 PIERCE ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2005-04-29 2615 PIERCE ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 2615 PIERCE STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2004-06-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State