Entity Name: | PET'S AREA CODE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PET'S AREA CODE, 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: |
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: | 03 Mar 2008 (17 years ago) |
Document Number: | P08000022861 |
FEI/EIN Number |
262085398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4515 NW 72th Ave, MIAMI, FL, 33166, US |
Mail Address: | 4515 NW 72th AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL GUILLERMO J | President | 4515 NW 72th Ave, MIAMI, FL, 33166 |
GUTIERREZ MANUEL | Vice President | 4515 NW 72th Ave, MIAMI, FL, 33166 |
VIDAL GUILLERMO J | Agent | 4515 NW 72th Ave, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 4515 NW 72th Ave, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 4515 NW 72th Ave, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 4515 NW 72th Ave, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State