Search icon

SUNI DAZE PET GROOMING INC. - Florida Company Profile

Company Details

Entity Name: SUNI DAZE PET GROOMING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNI DAZE PET GROOMING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2012 (13 years ago)
Document Number: P08000018839
FEI/EIN Number 37-1561964

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

Address: 144 BRIDGE RD, TEQUESTA, FL 33458
Mail Address: 144 BRIDGE RD, TEQUESTA, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNI MEYERS Agent 144 BRIDGE RD, TEQUESTA, FL 33469
MEYERS, SUNI President 597 KRISS LANE, JUPITER, FL 33458
CHILES, CAMI Vice President 227 RIVER TERRACE, TEQUESTA, FL 33489
Meyers, JACKIE Secretary 597 KRISS LANE, JUPITER, FL 33458
Meyers, RICHARD Treasurer 597 KRISS LANE, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-17 SUNI MEYERS -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 144 BRIDGE RD, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 144 BRIDGE RD, TEQUESTA, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-06-24 144 BRIDGE RD, TEQUESTA, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-24

Date of last update: 25 Feb 2025

Sources: Florida Department of State