Search icon

ALL STAR GROOMING & PET SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR GROOMING & PET SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR GROOMING & PET SUPPLIES, 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: 19 May 2008 (17 years ago)
Document Number: P08000049908
FEI/EIN Number 262658444

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

Address: 528 SOUTH US HWY 1, FORT PIERCE, FL, 34950
Mail Address: 528 SOUTH U.S. HIGHWAY ONE, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFFERTY KIMBERLY D President 6708 SANTA CLARA BLVD, FORT PIERCE, FL, 34951
LAFFERTY GREGG D Vice President 6708 SANTA CLARA BLVD., FORT PIERCE, FL, 34951
LAFFERTY KIMBERLY D Treasurer 6708 SANTA CLARA BLVD., FORT PIERCE, FL, 34951
LAFFERTY GREGG D Secretary 6708 SANTA CLARA BLVD., FORT PIERCE, FL, 34951
LAFFERTY KIMBERLY D Agent 6708 SANTA CLARA BLVD., FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 528 SOUTH US HWY 1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-05-01 528 SOUTH US HWY 1, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000446023 TERMINATED 1000000749777 ST LUCIE 2017-07-31 2037-08-03 $ 720.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000426415 TERMINATED 1000000716714 ST LUCIE 2016-07-05 2036-07-14 $ 1,063.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001642249 TERMINATED 1000000545114 ST LUCIE 2013-10-09 2033-11-07 $ 587.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000893555 TERMINATED 1000000402114 ST LUCIE 2012-11-13 2032-11-28 $ 745.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000329398 TERMINATED 1000000157537 ST LUCIE 2010-01-14 2030-02-16 $ 3,189.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State