Entity Name: | MY FAVORITE PET GROOMER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY FAVORITE PET GROOMER, 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: | 26 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P04000147435 |
FEI/EIN Number |
760769674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6574 N State Rd 7, unit 303, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6574 N State Rd 7, unit 303, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTEIN RICHARD | Director | 6574 N State Rd 7, COCONUT CREEK, FL, 33073 |
MESSER THOMAS | Agent | 1323 LYONS ROAD, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 6574 N State Rd 7, unit 303, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 6574 N State Rd 7, unit 303, COCONUT CREEK, FL 33073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000488367 | TERMINATED | 1000000672871 | BROWARD | 2015-04-13 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000127580 | TERMINATED | 1000000406577 | BROWARD | 2012-12-26 | 2033-01-16 | $ 790.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-09-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State