Search icon

PETFISH, INC.

Company Details

Entity Name: PETFISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000111971
FEI/EIN Number 450576644
Address: 627 LAUREL GROVE LANE, ORANGE PARK, ORANGE PARK, FL, 32073, US
Mail Address: 627 LAUREL GROVE LANE, ORANGE PARK, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MANG-HARRIS MELISSA Agent 627 LAUREL GROVE LANE, ORANGE PARK, FL, 32073

President

Name Role Address
MANG-HARRIS MELISSA President 627 LAUREL GROVE LANE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
MANG-HARRIS MELISSA Secretary 627 LAUREL GROVE LANE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
BOSL LORI Vice President 14934 AMKEY COURT, CARMEL, IN, 46032

Treasurer

Name Role Address
BOSL LORI Treasurer 14934 AMKEY COURT, CARMEL, IN, 46032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 627 LAUREL GROVE LANE, ORANGE PARK, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2011-03-04 627 LAUREL GROVE LANE, ORANGE PARK, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2011-03-04 MANG-HARRIS, MELISSA No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 627 LAUREL GROVE LANE, ORANGE PARK, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-09
Domestic Profit 2007-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State