Search icon

AHP REPTILES, INC. - Florida Company Profile

Company Details

Entity Name: AHP REPTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHP REPTILES, 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: 23 Jul 2009 (16 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P09000062955
FEI/EIN Number 452422822

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

Mail Address: 211 ANHINGA LANE, JUPITER, FL, 33458
Address: 3950 S.W. 1st Avenue, Gainsville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPER ALEX President 211 ANHINGA LANE, JUPITER, FL, 33458
PEPPER ALEX Director 211 ANHINGA LANE, JUPITER, FL, 33458
PEPPER AMY Treasurer 211 ANHINGA LANE, JUPITER, FL, 33458
PEPPER AMY Director 211 ANHINGA LANE, JUPITER, FL, 33458
PEPPER ALEX Agent 211 ANHINGA LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 - -
REINSTATEMENT 2020-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-25 3950 S.W. 1st Avenue, Gainsville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2020-10-25 PEPPER, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-15
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-10-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-14
Domestic Profit 2009-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State