Entity Name: | APRIL'S PET GROOMING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APRIL'S 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: |
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: | 30 Jul 2008 (17 years ago) |
Document Number: | P08000071536 |
FEI/EIN Number |
592998702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 MARINER BLVD, SPRING HILL, FL, 34609 |
Mail Address: | 2132 MARINER BLVD, SPRING HILL, FL, 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERILLO MYRA | President | 2025 WESBITT AVE, SPRING HILL, FL, 34609 |
MERILLO SANTO | Vice President | 2025 WESBITT AVE, SPRING HILL, FL, 34609 |
CAMPAGNA JENNIFER | Secretary | 6477 FAIRLAWN ST, SPRING HILL, FL, 34606 |
MERILLO SANTO | Agent | 2025 WESBITT AVE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-06-19 | MERILLO, SANTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-19 | 2025 WESBITT AVE, SPRING HILL, FL 34609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State