Entity Name: | PETSTOP OF THE PANHANDLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2006 (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: | P06000049334 |
FEI/EIN Number | 204643025 |
Address: | 4953 BERKELEY FOREST BLVD., GULF BREEZE, FL, 32563, US |
Mail Address: | 4953 BERKELEY FOREST BLVD., GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKEY RAYMOND G | Agent | 913 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
FILLINGER EDITH D | President | 4953 BERKELEY FOREST BLVD., GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
FILLINGER EDITH D | Secretary | 4953 BERKELEY FOREST BLVD., GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-01-31 | PETSTOP OF THE PANHANDLE, INC. | No data |
AMENDMENT | 2006-08-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900011376 | LAPSED | 08 000421SC | SANTA ROSA CTY SML CLMS CRT | 2008-05-28 | 2013-07-28 | $5432.37 | RADIO SYSTEMS CORPORATION, A DELAWARE CORP, 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-26 |
Name Change | 2007-01-31 |
Amendment | 2006-08-03 |
Domestic Profit | 2006-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State