Entity Name: | PERFORMANCE PUPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2007 (17 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 24 Oct 2007 (17 years ago) |
Document Number: | P07000108204 |
FEI/EIN Number | 261226224 |
Address: | 10325 NE 10 Lane, Silver Springs, FL, 34488, US |
Mail Address: | 10325 NE 10 Lane, Silver Springs, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNESSEY NEIL | Agent | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
Name | Role | Address |
---|---|---|
HENNESSEY NEIL | President | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
Name | Role | Address |
---|---|---|
HENNESSEY NEIL | Director | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
SAXTON SALLY A | Director | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
Name | Role | Address |
---|---|---|
HENNESSEY NEIL | Treasurer | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
Name | Role | Address |
---|---|---|
SAXTON SALLY A | Vice President | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
Name | Role | Address |
---|---|---|
SAXTON SALLY A | Secretary | 10325 NE 10 Lane, Silver Springs, FL, 34488 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047769 | THE DOGSMITH OF BROWARD | EXPIRED | 2015-05-13 | 2020-12-31 | No data | 1161 NE 45 ST., OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 10325 NE 10 Lane, Silver Springs, FL 34488 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 10325 NE 10 Lane, Silver Springs, FL 34488 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 10325 NE 10 Lane, Silver Springs, FL 34488 | No data |
ARTICLES OF CORRECTION | 2007-10-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State