Search icon

A2 HEALTHY PET PROVISIONS CORP. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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