Search icon

KISSES DOG GROOMING INC. - Florida Company Profile

Company Details

Entity Name: KISSES DOG GROOMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSES DOG GROOMING 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000090188
FEI/EIN Number 46-4026887

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

Address: 2511 MONROE ST, HOLLYWOOD, FL, 33020
Mail Address: 2511 Monroe St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSO JESSICA President 2511 MONROE ST, HOLLYWOOD, FL, 33020
GASSO JESSICA Agent 2511 MONROE ST, HOLLYWOOD, FL, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108839 KISSES PET MARKET EXPIRED 2015-10-26 2020-12-31 - 2511 MONROE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 GASSO, JESSICA -
CHANGE OF MAILING ADDRESS 2018-04-26 2511 MONROE ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-11-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State