Search icon

PET PLAYROOM, INC.

Company Details

Entity Name: PET PLAYROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000110832
FEI/EIN Number 201407221
Address: 10216 GOLDEN EAGLE DR, SEMINOLE, FL, 33778
Mail Address: 10216 GOLDEN EAGLE DRIVE, SEMINOLE, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEKERES SETH F Agent 10216 GOLDEN EAGLE DRIVE, FL, FL, 33778

President

Name Role Address
SEKERES PETRA President 10216 GOLDEN EAGL DR, SEMINOLE, FL, 33778

Director

Name Role Address
SEKERES PETRA Director 10216 GOLDEN EAGL DR, SEMINOLE, FL, 33778
SEKERES SETH Director 10216 GOLDEN EAGLE DR, SEMINOLE, FL, 33778

Vice President

Name Role Address
SEKERES SETH Vice President 10216 GOLDEN EAGLE DR, SEMINOLE, FL, 33778

Treasurer

Name Role Address
SEKERES PETRA Treasurer 10216 GOLDEN EAGL DR, SEMINOLE, FL, 33778

Secretary

Name Role Address
SEKERES SETH Secretary 10216 GOLDEN EAGLE DR, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 10216 GOLDEN EAGLE DR, SEMINOLE, FL 33778 No data
CHANGE OF MAILING ADDRESS 2005-01-12 10216 GOLDEN EAGLE DR, SEMINOLE, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2005-01-12 SEKERES, SETH FVP No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 10216 GOLDEN EAGLE DRIVE, SEMINOLE, FL, FL 33778 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-12
Domestic Profit 2004-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State