Search icon

BROADWAY PET GROOMING SPA, INC. - Florida Company Profile

Company Details

Entity Name: BROADWAY PET GROOMING SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWAY PET GROOMING SPA, 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000087868
FEI/EIN Number 260801887

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

Address: 524 EIGHTH STREET, CLERMONT, FL, 34711
Mail Address: 524 EIGHTH STREET, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON PATRICIA A Director 11611 LAKE KATHERINE CIRCLE, CLERMONT, FL, 34711
HARRINGTON PATRICIA A President 11611 LAKE KATHERINE CIRCLE, CLERMONT, FL, 34711
HARRINGTON PATRICIA A Secretary 11611 LAKE KATHERINE CIRCLE, CLERMONT, FL, 34711
RAPP JANICE E Director 2083 EAGLES REST COURT, APOPKA, FL, 32712
RAPP JANICE E Vice President 2083 EAGLES REST COURT, APOPKA, FL, 32712
RAPP JANICE E President 2083 EAGLES REST COURT, APOPKA, FL, 32712
RAPP JANICE E Treasurer 2083 EAGLES REST COURT, APOPKA, FL, 32712
HARRINGTON PATRICIA A Agent 11611 LAKE KATHERINE CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 524 EIGHTH STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2008-04-21 524 EIGHTH STREET, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-21
Domestic Profit 2007-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State