Search icon

DEB'S MOBILE DOG HOUSE PET GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: DEB'S MOBILE DOG HOUSE PET GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEB'S MOBILE DOG HOUSE PET GROOMING, 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000061946
FEI/EIN Number 262896413

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

Address: 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491, US
Mail Address: 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPEW DEBRA Vice President 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491
DEPEW DEBRA President 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491
DEPEW DEBRA Secretary 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491
DEPEW DEBRA Treasurer 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491
DEPEW DEBRA Director 15105 SE 94 Terrace, SUMMERFIELD, FL, 34491
HULL JANET Agent 840 LE CARPE LANE, LADY LAKE, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 840 LE CARPE LANE, LADY LAKE, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 15105 SE 94 Terrace, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2014-01-22 15105 SE 94 Terrace, SUMMERFIELD, FL 34491 -
CANCEL ADM DISS/REV 2010-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-16
REINSTATEMENT 2010-04-17
Domestic Profit 2008-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State