Entity Name: | FLORIDA PET TREATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2015 (10 years ago) |
Document Number: | P12000036721 |
FEI/EIN Number | 90-0944587 |
Address: | 222 Yamato Rd, Ste 106-131, Boca Raton, FL, 33431, US |
Mail Address: | 222 Yamato Rd, Ste 106-131, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Benick, Esq | Agent | 154O GLENWAY DRIVE, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
Segal Mark | Chief Executive Officer | 222 Yamato Rd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Segal Mark | Shar | 222 Yamato Rd, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000073179 | ERNIE ELS PET PRODUCTS | ACTIVE | 2023-06-16 | 2028-12-31 | No data | 222 YAMATO RD, STE 106-131, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 222 Yamato Rd, Ste 106-131, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 222 Yamato Rd, Ste 106-131, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 2015-03-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | Howard Benick, Esq | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-22 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State