Search icon

PETZ-N-MOR, INC. - Florida Company Profile

Company Details

Entity Name: PETZ-N-MOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETZ-N-MOR, 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: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P05000034969
FEI/EIN Number 204077026

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

Address: % Elizabeth Grasho, 11401 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
Mail Address: % Elizabeth Grasho, 11401 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grasho Elizabeth Vice President % Elizabeth Grasho, TEMPLE TERRACE, FL, 33617
Triantafylos Nicholas President % Elizabeth Grasho, TEMPLE TERRACE, FL, 33617
Potts Loren Agent 207 E. Robertson St., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 % Elizabeth Grasho, 11401 N 56TH ST, SUIT 21, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 207 E. Robertson St., Suite A, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-04-17 Potts, Loren -
CHANGE OF MAILING ADDRESS 2018-04-17 % Elizabeth Grasho, 11401 N 56TH ST, SUIT 21, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-12-20 PETZ-N-MOR, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000273624 TERMINATED 1000000466640 HILLSBOROU 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000273632 TERMINATED 1000000466641 HILLSBOROU 2013-01-25 2033-01-30 $ 4,314.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000273657 TERMINATED 1000000466646 PINELLAS 2013-01-24 2033-01-30 $ 586.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000467113 TERMINATED 1000000222547 HILLSBOROU 2011-07-12 2031-08-03 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000288040 TERMINATED 1000000150258 HILLSBOROU 2009-11-24 2030-02-16 $ 24,794.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000288032 TERMINATED 1000000150257 HILLSBOROU 2009-11-24 2030-02-16 $ 21,766.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000761816 TERMINATED 1000000110356 019096 000101 2009-02-12 2014-02-25 $ 12,351.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000761840 TERMINATED 1000000110360 019096 000102 2009-02-12 2014-02-25 $ 13,687.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State