Entity Name: | MY PET BOUTIQUE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY PET BOUTIQUE 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: | 04 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P09000049003 |
FEI/EIN Number |
800408258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7535 DADELAND MALL, MIAMI, FL, 33156, US |
Mail Address: | 11903 Myrtle Oak Ct, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACON CARLOS E | President | 6360 NW 114 AVE. #206, DORAL, FL, 33178 |
GANDICA LUZ E | Vice President | 6360 NW 114TH AVENUE #206, DORAL, FL, 33178 |
JOEL FRIEND AND ASSOCIATES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087523 | MY PET BOUTIQUE III | EXPIRED | 2011-09-04 | 2016-12-31 | - | 6360 NW 114 AVE. #206, DORAL, FL, 33178 |
G11000020499 | MY PET BOUTIQUE 2 | EXPIRED | 2011-02-23 | 2016-12-31 | - | 6360 NW 114TH AVE. #206, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7535 DADELAND MALL, MIAMI, FL 33156 | - |
AMENDMENT | 2011-03-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001063458 | ACTIVE | 1000000695348 | MIAMI-DADE | 2015-09-25 | 2035-12-04 | $ 2,984.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001063466 | ACTIVE | 1000000695349 | MIAMI-DADE | 2015-09-25 | 2025-12-04 | $ 439.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000507398 | ACTIVE | 1000000669090 | MIAMI-DADE | 2015-04-15 | 2025-04-27 | $ 992.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000422085 | ACTIVE | 1000000655767 | MIAMI-DADE | 2015-03-30 | 2035-04-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000527969 | ACTIVE | 1000000607501 | MIAMI-DADE | 2014-04-09 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Amendment | 2011-03-01 |
ANNUAL REPORT | 2010-03-28 |
Domestic Profit | 2009-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State