Entity Name: | PET'S PLANET OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000126400 |
FEI/EIN Number | 342056076 |
Address: | 1169 RINEHART RD, SANFORD, FL, 32771 |
Mail Address: | 1169 RINEHART RD., SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO JOSE E | Agent | 310 CLYDESDALE CIRCLE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
ROSADO JOSE E | President | 310 CLYDESDALE CIRCLE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
ROSADO JOSE E | Director | 310 CLYDESDALE CIRCLE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-02 | 1169 RINEHART RD, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-02 | 1169 RINEHART RD, SANFORD, FL 32771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000093818 | ACTIVE | 1000000041987 | 06634 1429 | 2007-03-23 | 2027-04-04 | $ 8,955.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-09 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-02-02 |
Domestic Profit | 2005-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State