Search icon

GROOMING UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: GROOMING UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROOMING UNLIMITED, 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: 17 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Aug 2006 (19 years ago)
Document Number: P04000130357
FEI/EIN Number 201757865

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

Address: 1201 Oak Landing Dr,, Orange City, FL, 32763, US
Mail Address: P.O.BOX 951288, LAKE MARY, FL, 32795, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOLLY JOSEPH E Agent 1201 Oak Landing Dr,, Orange City, FL, 32763
CONNOLLY JOSEPH E President 1201 Oak Landing Dr,, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1201 Oak Landing Dr,, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-04-21 1201 Oak Landing Dr,, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2022-04-21 CONNOLLY, JOSEPH E -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1201 Oak Landing Dr,, Orange City, FL 32763 -
CANCEL ADM DISS/REV 2006-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State