Search icon

APRIL'S PET GROOMING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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