Search icon

PUPPY COLLECTION INC - Florida Company Profile

Company Details

Entity Name: PUPPY COLLECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUPPY COLLECTION 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000099363
FEI/EIN Number 271453384

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

Address: 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JAMES President 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ANDERSON JAMES Vice President 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ANDERSON JAMES Secretary 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ANDERSON JAMES Treasurer 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
ANDERSON JAMES Agent 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000926 PUPPY BOUTIQUE STORE EXPIRED 2013-01-03 2018-12-31 - 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 ANDERSON, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-01-03 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 4001 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000166475 TERMINATED 1000000207911 BROWARD 2011-03-14 2031-03-16 $ 8,437.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001151932 TERMINATED 1000000198922 BROWARD 2010-12-22 2030-12-29 $ 4,750.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State