Search icon

AMAZING PETS, INC. - Florida Company Profile

Company Details

Entity Name: AMAZING PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING PETS, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000003018
FEI/EIN Number 392071546

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

Address: 3112 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 3112 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVENEY JOAKIM President 8027 SAN VISTA CR, NAPLES, FL, 34109
COVENEY JOAKIM Director 8027 SAN VISTA CR, NAPLES, FL, 34109
COVENEY JOAKIM Agent 8027 SAN VISTA CR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3112 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-04-30 3112 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-13 8027 SAN VISTA CR, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000636417 LAPSED 10-113-D7-OPA LEON 2016-11-30 2022-11-20 $754.52 DFS/DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228
J15001112214 TERMINATED 1000000700399 COLLIER 2015-11-25 2035-12-14 $ 3,214.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000204068 TERMINATED 1000000248681 COLLIER 2012-01-31 2032-03-21 $ 4,117.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000830351 TERMINATED 1000000241523 COLLIER 2011-12-13 2031-12-21 $ 6,873.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000634415 TERMINATED 1000000227250 COLLIER 2011-08-26 2031-09-28 $ 5,358.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000601604 TERMINATED 1000000227252 COLLIER 2011-08-26 2021-09-21 $ 478.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000351838 TERMINATED 1000000210567 COLLIER 2011-04-13 2031-06-08 $ 10,979.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001117891 LAPSED 10-5267-CA TWENTIETH JUDICIAL CIRCUIT 2010-12-13 2015-12-16 $24,033.63 LBUBS 2006 C-6 TAMIAMI TRAIL, LLC, 1601 WASHINGTON AVENUE, SUITE 700, MIAMI BEACH, FLORIDA 33139
J10000934148 TERMINATED 1000000185998 COLLIER 2010-09-02 2030-09-22 $ 2,683.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000296316 TERMINATED 1000000151668 COLLIER 2009-12-01 2030-02-16 $ 937.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-12-13
ANNUAL REPORT 2011-08-01
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-11-09
Domestic Profit 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State