Search icon

E & I PETS MOBIL GROOMING, CORP. - Florida Company Profile

Company Details

Entity Name: E & I PETS MOBIL GROOMING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & I PETS MOBIL GROOMING, CORP. 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: 15 Sep 2010 (15 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P10000075961
FEI/EIN Number 273489047

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

Address: 1275 W 47 PL Ste 449, Hialeah, FL, 33012, US
Mail Address: 1275 W 47 PL Ste 449, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINCOSES ISANY President 1275 W 47 PL Ste 449, Hialeah, FL, 33012
QUINCOSES ISANY Secretary 1275 W 47 PL STE 449, HIALEAH, FL, 33012
QUINCOSES ISANY Agent 1275 W 47 PL Ste 449, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1275 W 47 PL Ste 449, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 1275 W 47 PL Ste 449, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-01-09 1275 W 47 PL Ste 449, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2012-02-10 QUINCOSES, ISANY -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-09
Domestic Profit 2010-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State