Search icon

OUR PET WORLD OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OUR PET WORLD OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR PET WORLD OF FLORIDA, 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: 11 May 2012 (13 years ago)
Date of dissolution: 01 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2024 (6 months ago)
Document Number: P12000044390
FEI/EIN Number 45-5310274

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

Address: 380 SEMORAN COMMERCE PLACE, APOPKA, FL, 32703, US
Mail Address: 3637 HAVENDALE BLVD, AUBURNDALE, FL, 33823, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DARLENE President 3637 HAVENDALE BLVD, AUBURNDALE, FL, 33823
RUIZ SARA M Manager 2468 BENTWAY COURT, APOPKA, FL, 32703
VASCO CHU ASr. Agent 107 Rock Lake Rd, longwood, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 107 Rock Lake Rd, longwood, FL 32750 -
REINSTATEMENT 2017-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 380 SEMORAN COMMERCE PLACE, A-115, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2014-04-26 VASCO, CHU A, Sr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-01
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-04
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State