Entity Name: | CRITTER CLIPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRITTER CLIPPERS, 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: | 27 Apr 2004 (21 years ago) |
Document Number: | P04000068603 |
FEI/EIN Number |
020721268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7427 COON RD, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 7427 Coon Rd, N. FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEVES LANA K | President | 7427 COON RD., N. FORT MYERS, FL, 33917 |
REEVES CHRISTOPHER E | Vice President | 7427 COON RD., N. FORT MYERS, FL, 33917 |
REEVES Gaige R | Treasurer | 7427 Coon Rd, N. FORT MYERS, FL, 33917 |
REEVES CARLENE | Secretary | 7427 COON RD., N. FORT MYERS, FL, 33917 |
REEVES LANA K | Agent | 7427 COON RD., N. FORT MYERS, FL., FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-03 | 7427 COON RD, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 7427 COON RD, NORTH FORT MYERS, FL 33917 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State