Search icon

VICKY'S PET BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: VICKY'S PET BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKY'S PET BOUTIQUE, 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: 26 Apr 2005 (20 years ago)
Document Number: P05000060906
FEI/EIN Number 202750358

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

Address: 209 2ND STREET NW, RUSKIN, FL, 33570, US
Mail Address: 209 2ND STREET NW, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM VICKY L President 209 2ND STREET NW, RUSKIN, FL, 33570
GRAHAM THOMAS J Vice President 209 2ND STREET NW, RUSKIN, FL, 33570
ROMANO-NORRIS MICHELLE A Secretary 209 2ND STREET NW, RUSKIN, FL, 33570
ROMANO-NORRIS MICHELLE A Treasurer 209 2ND STREET NW, RUSKIN, FL, 33570
GRAHAM VICKY L Agent 209 2ND STREET NW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 209 2ND STREET NW, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 209 2ND STREET NW, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2014-04-30 209 2ND STREET NW, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2008-04-25 GRAHAM, VICKY L -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State