Search icon

ANIMALS BEWARE INC. - Florida Company Profile

Company Details

Entity Name: ANIMALS BEWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMALS BEWARE 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: 11 Aug 2006 (19 years ago)
Document Number: P06000104780
FEI/EIN Number 205357458

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

Address: 2507 Cherry Blossom Ct, Eustis, FL, 32727, US
Mail Address: 2507 Cherry Blossom Ct, Eustis, FL, 32726, US
ZIP code: 32727
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON JASON President 2507 Cherry Blossom Ct, Eustis, FL, 32726
LEVINSON JASON Agent 2507 Cherry Blossom Ct, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 2507 Cherry Blossom Ct, Eustis, FL 32727 -
CHANGE OF MAILING ADDRESS 2020-01-31 2507 Cherry Blossom Ct, Eustis, FL 32727 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2507 Cherry Blossom Ct, Eustis, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000940194 LAPSED 2010-SC-2546 COUNTY COURT OF ORANGE COUNTY 2010-08-03 2015-09-23 $1,602.50 STEVEN J. BELMONTE, 12830 JACOB GRACE COURT, WINDERMERE, FL 34786

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State