Search icon

PET CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: PET CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET CONSULTING 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: 24 Jul 2012 (13 years ago)
Document Number: P12000064437
FEI/EIN Number 36-4746405

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

Address: 2272 AIRPORT RD S, SUITE 309, NAPLES, FL, 34112, US
Mail Address: 2272 AIRPORT RD S, SUITE 309, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYUSCORP Agent 2272 AIRPORT RD S, NAPLES, FL, 34112
WEICHENBERGER JUERGEN Director Breitwies 60, Ehrendingen, 5420
WEICHENBERGER JUERGEN President Breitwies 60, Ehrendingen, 5420
WEICHENBERGER JUERGEN Secretary Breitwies 60, Ehrendingen, 5420
WEICHENBERGER JUERGEN Treasurer Breitwies 60, Ehrendingen, 5420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-14 MYUSCORP -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2272 AIRPORT RD S, SUITE 309, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2022-04-19 2272 AIRPORT RD S, SUITE 309, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2272 AIRPORT RD S, SUITE 210, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State