Search icon

A2Z GROOMING, INC.

Company Details

Entity Name: A2Z GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2012 (13 years ago)
Document Number: P12000042494
FEI/EIN Number 45-5275576
Address: 26251 SOUTH TAMIAMI TRAIL, 12, BONITA SPRINGS, FL, 34134, US
Mail Address: 26251 SOUTH TAMIAMI TRAIL, 12, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BELL MICHELE Agent 18604 DOGWOOD RD., FT. MYERS, FL, 33967

President

Name Role Address
BELL MICHELE President 26251 SOUTH TAMIAMI TRAIL, SUITE 12, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
BELL MICHELE Treasurer 26251 SOUTH TAMIAMI TRAIL, SUITE 12, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
BELL MICHELE Secretary 26251 SOUTH TAMIAMI TRAIL, SUITE 12, BONITA SPRINGS, FL, 34134

Director

Name Role Address
BELL MICHELE Director 26251 SOUTH TAMIAMI TRAIL, SUITE 12, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045614 HAPPY TAILS PET SALON EXPIRED 2012-05-16 2017-12-31 No data 26251 SOUTH TAMIAMI TRAIL SUITE 12, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 26251 SOUTH TAMIAMI TRAIL, 12, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2014-01-27 26251 SOUTH TAMIAMI TRAIL, 12, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State