Search icon

ULTIMATE PET CARE GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE PET CARE GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE PET CARE GROOMING, 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: 30 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: P07000085749
FEI/EIN Number 260616217

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

Address: 6989 SEMINOLE BLVD., SUITE 9, SEMINOLE, FL, 33772, US
Mail Address: 6989 SEMINOLE BLVD., SUITE 9, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN ROBERT President 5643 63RD WAY N, ST PETERSBURG, FL, 33709
CONN REBECCA Vice President 5643 63RD WAY N, ST PETERSBURG, FL, 33709
CONN ROBERT Agent 5643 63RD WAY N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 6989 SEMINOLE BLVD., SUITE 9, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2012-03-25 6989 SEMINOLE BLVD., SUITE 9, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 5643 63RD WAY N, ST PETERSBURG, FL 33709 -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State