Search icon

BIG APPLE PET SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BIG APPLE PET SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG APPLE PET SUPPLY, 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: 19 Mar 2014 (11 years ago)
Document Number: P14000024748
FEI/EIN Number 46-5182791

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

Address: 6951 Corning Circle, Boynton Beach, FL, 33437, US
Mail Address: 6951 Corning Circle, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITZ STEVEN A President 6400 Boynton Beach Blvd, Suite 741851, Boynton Beach, FL, 33474
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100161 CARS & CEO'S ACTIVE 2024-08-22 2029-12-31 - 6951 CORNING CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 6951 Corning Circle, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2023-11-08 6951 Corning Circle, Boynton Beach, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State