Search icon

THE PET SPOT OF LAKE CITY INC - Florida Company Profile

Company Details

Entity Name: THE PET SPOT OF LAKE CITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PET SPOT OF LAKE CITY 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: 28 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P07000027652
FEI/EIN Number 90-0320363

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

Address: 872 SW MAIN BLVD, LAKE CITY, FL, 32025
Mail Address: 872 SW MAIN BLVD, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY EMANUEL REBECCA M President 872 SW MAIN BLVD, LAKE CITY, FL, 32025
HOLLOWAY EMANUEL REBECCA Agent 872 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 HOLLOWAY EMANUEL, REBECCA -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 872 SW MAIN BLVD, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 872 SW MAIN BLVD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2010-04-22 872 SW MAIN BLVD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State