Search icon

ABUNDANT PUPS, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT PUPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABUNDANT PUPS, 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P10000020593
FEI/EIN Number 272062019

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

Address: 1440 CYPRESS DRIVE, SUITE 1, JUPITER, FL, 33469, US
Mail Address: 1440 CYPRESS DRIVE, SUITE 1, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KAREN President 1440 CYPRESS DRIVE SUITE 1, JUPITER, FL, 33469
JOHNSON KAREN Agent 1440 CYPRESS DRIVE, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-08 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 JOHNSON, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1440 CYPRESS DRIVE, SUITE 1, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2011-04-27 1440 CYPRESS DRIVE, SUITE 1, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1440 CYPRESS DRIVE, SUITE 1, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State