Search icon

SHOP EASY PET, INC. - Florida Company Profile

Company Details

Entity Name: SHOP EASY PET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP EASY PET, 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000092387
FEI/EIN Number 461330255

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

Address: 1181 KINCROSS CT, ORANGE PARK, FL, 32065, US
Mail Address: 1181 KINCROSS CT, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
PYATT LINDSAY President 1181 KINCROSS CT, ORANGE PARK, FL, 32065
PYATT LINDSAY Vice President 1181 KINCROSS CT, ORANGE PARK, FL, 32065
PYATT LINDSAY Secretary 1181 KINCROSS CT, ORANGE PARK, FL, 32065
PYATT LINDSAY Treasurer 1181 KINCROSS CT, ORANGE PARK, FL, 32065
PYATT LINDSAY Director 1181 KINCROSS CT, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028682 GALES WAREHOUSE EXPIRED 2013-03-23 2018-12-31 - 1181 KINCROSS CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000429361 TERMINATED 1000000669315 CLAY 2015-03-30 2025-04-02 $ 460.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000879750 TERMINATED 1000000501142 CLAY 2013-04-24 2033-05-03 $ 2,648.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2012-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State