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 |
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 |
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. | - |
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 |
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