Entity Name: | ANIMAL ZONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANIMAL ZONE 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: | 08 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2012 (13 years ago) |
Document Number: | P06000021581 |
FEI/EIN Number |
205882955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 Faithful Street, West Yellowstone, MT, 59758, US |
Mail Address: | 218 Faithful Street, West Yellowstone, MT, 59758, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITIC ALEXANDER | President | 218 Faithful Street, West Yellowstone, MT, 59758 |
MITIC PAMALA | Vice President | 218 Faithful Street, West Yellowstone, MT, 59758 |
MITIC ALEXANDER | Agent | 218 N. Faithful Street, West Yellowstone, FL, 59758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-07 | 218 N. Faithful Street, West Yellowstone, FL 59758 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 218 Faithful Street, West Yellowstone, MT 59758 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 218 Faithful Street, West Yellowstone, MT 59758 | - |
PENDING REINSTATEMENT | 2012-02-09 | - | - |
REINSTATEMENT | 2012-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State