Entity Name: | A2 HEALTHY PET PROVISIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
A2 HEALTHY PET PROVISIONS CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 23 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | P14000054114 |
FEI/EIN Number |
47-1233602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 S. Federal Hwy, 201, Ft lauderdale, FL 33316 |
Mail Address: | 901 S. Federal Hwy, 201, Ft lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCHIE, ADRIAN | Agent | 901 S. Federal Hwy, 201, Ft lauderdale, FL 33316 |
ARCHIE, ADRIAN | President | 901 S. Federal Hwy, 201 Ft lauderdale, FL 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000126544 | PETNMIND NATURAL PET PROVISIONS & SELF-WASH | EXPIRED | 2015-12-15 | 2020-12-31 | - | 5700 NW 60TH PLACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-10 | 901 S. Federal Hwy, 201, Ft lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2023-10-10 | 901 S. Federal Hwy, 201, Ft lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | ARCHIE, ADRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-10 | 901 S. Federal Hwy, 201, Ft lauderdale, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000630731 | ACTIVE | 1000000974297 | BROWARD | 2023-12-14 | 2043-12-20 | $ 21,036.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000561017 | TERMINATED | 1000000837393 | BROWARD | 2019-08-14 | 2039-08-21 | $ 1,372.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State