Search icon

GROOMING PARLOR, INC. - Florida Company Profile

Company Details

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

GROOMING PARLOR, 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P05000099945
FEI/EIN Number 562523186

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

Address: 1470 LEE BLVD, LEHIGH ACRES, FL, 33936, US
Mail Address: 1470 LEE BLVD, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO CARLOS I Agent 3115 meadow rd, LEHIGH ACRES, FL, 33974
BRAVO CARLOS I President 3115 meadow rd, LEHIGH ACRES, FL, 33974
MOELLER MONICA A Vice President 3115 meadow rd, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3115 meadow rd, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1470 LEE BLVD, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2012-04-19 1470 LEE BLVD, LEHIGH ACRES, FL 33936 -
CANCEL ADM DISS/REV 2007-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000009908 LAPSED 19 CA 004409 LEE CO 2019-12-16 2025-01-06 $26,581.64 LOMANGINO ENTERPRISES, INC, 2100 CANTERBURY DR. E, PALM BEACH GARDENS, FLORIDA 33418

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State