Search icon

ACTIVE PET FEEDS, INC. - Florida Company Profile

Company Details

Entity Name: ACTIVE PET FEEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE PET FEEDS, 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 30 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P09000052485
FEI/EIN Number 270384285

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

Address: 1508-4 CAPITAL CIRCLE SE, TALLAHASSEE, FL, 32301, US
Mail Address: 3539 APALACHEE PKWY #3, PMB#199, TALLAHASSEE, FL, 32311, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWEED CHRISTINA G President 3539 APALACHEE PKWY #3 PMB#199, TALLAHASSEE, FL, 32311
TWEED CHRISTINA G Director 3539 APALACHEE PKWY #3 PMB#199, TALLAHASSEE, FL, 32311
TWEED GRAHAM Vice President 191 FOGGY LANE, MONTICELLO, FL, 32344
FOGGY DENNIS D Secretary 191 FOGGY LANE, MONTICELLO, FL, 32344
FOGGY DENNIS D Agent 191 FOGGY LANE, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006411 KRONCH EXPIRED 2016-01-18 2021-12-31 - 3539 APALACHEE PKWY UNIT 3, PMB 199, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-30 - -
AMENDMENT 2014-02-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-27 FOGGY, DENNIS D -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 191 FOGGY LANE, MONTICELLO, FL 32344 -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000754039 TERMINATED 1000000350382 LEON 2012-10-16 2032-10-25 $ 1,776.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-11
Amendment 2014-02-27
ANNUAL REPORT 2013-05-08
REINSTATEMENT 2012-02-22
Domestic Profit 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State