Search icon

ULTIMATE K9 COMPANIONS INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE K9 COMPANIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE K9 COMPANIONS 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: 21 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000029941
FEI/EIN Number 262233256

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

Address: 2250 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33713, US
Mail Address: 2250 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CARLA A President 2874 15TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713
PARRAVANI CHRISTEENA A Vice President 2424 55TH STREET NORTH, SAINT PETERSBURG, FL, 33710
THOMAS CARLA A Agent 2874 15TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900298 HEALTHY PAWS EXPIRED 2008-03-21 2013-12-31 - 2319 DR. MLK STREET NORTH, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 2250 CENTRAL AVENUE, SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2009-10-27 2250 CENTRAL AVENUE, SAINT PETERSBURG, FL 33713 -
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
J10000734027 LAPSED 1000000177861 PINELLAS 2010-06-22 2020-07-07 $ 319.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000545555 ACTIVE 1000000170499 PINELLAS 2010-04-23 2030-04-28 $ 813.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000545563 ACTIVE 1000000170500 PINELLAS 2010-04-23 2030-04-28 $ 681.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000246808 ACTIVE 1000000142592 PINELLAS 2009-10-13 2030-02-16 $ 2,659.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000819549 ACTIVE 1000000110974 16503 346 2009-02-23 2029-03-05 $ 11,511.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000819556 ACTIVE 1000000110979 16503 340 2009-02-23 2029-03-05 $ 374.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2009-10-27
Domestic Profit 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State