Search icon

PET STORES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PET STORES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET STORES OF SOUTH FLORIDA, 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000045813
FEI/EIN Number 204611554

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

Address: 3964 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
Mail Address: 3964 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAM MOHAMED President 191 W. ROYAL COVE CIRCLE, DAVIE, FL, 33325
ALLAM MOHAMED Treasurer 191 W. ROYAL COVE CIRCLE, DAVIE, FL, 33325
ALLAM MOHAMED Director 191 W. ROYAL COVE CIRCLE, DAVIE, FL, 33325
SADEK HUSSAM Vice President 6333 HARBOR BEND, MARGATE, FL, 33063
SADEK HUSSAM Secretary 6333 HARBOR BEND, MARGATE, FL, 33063
SADEK HUSSAM Director 6333 HARBOR BEND, MARGATE, FL, 33063
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 3964 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-04-27 3964 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 -
AMENDMENT 2006-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000012087 LAPSED 08-018374 CA (14) BROWARD CIRCUIT 2009-01-12 2014-01-14 $436,431.94 CP DEERFIELD, LLC., A DELAWARE CORP., 3850 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
J08000271503 ACTIVE 1000000088308 45591 850 2008-08-06 2028-08-18 $ 57,156.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-27
Amendment 2006-08-18
Off/Dir Resignation 2006-07-05
Domestic Profit 2006-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State