Entity Name: | ST. JUDE'S DOG GROOMING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JUDE'S DOG GROOMING CORP. 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: | 21 Jul 2008 (17 years ago) |
Document Number: | P08000068761 |
FEI/EIN Number |
263026671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173, US |
Mail Address: | 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRP ACCOUNTING AND TAXES, INC | Agent | 11981 SW 144 CT, MIAMI, FL, 33186 |
SALCEDO EDUARDO | President | 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173 |
SALCEDO EDUARDO | Director | 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 11031 N SNAPPER CREEK DR, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 11031 N SNAPPER CREEK DR, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11981 SW 144 CT, STE 109, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | FRP ACCOUNTING AND TAXES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
Off/Dir Resignation | 2017-12-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State