Search icon

SPECIES PET SUPPLY INC.

Company Details

Entity Name: SPECIES PET SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000078972
FEI/EIN Number 36-4794908
Address: 1935 W. Brandon Blvd., Brandon, FL, 33511, US
Mail Address: 11405 CALLAWAY POND DRIVE, RIVERVIEW, FL, 33579
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIES PET SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 364794908 2024-05-07 SPECIES PET SUPPLY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 364794908 2023-04-03 SPECIES PET SUPPLY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 364794908 2022-07-26 SPECIES PET SUPPLY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 364794908 2021-04-15 SPECIES PET SUPPLY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 364794908 2020-05-13 SPECIES PET SUPPLY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2018 364794908 2019-04-15 SPECIES PET SUPPLY INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2017 364794908 2018-03-16 SPECIES PET SUPPLY INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing GERARD PEREZ
Valid signature Filed with authorized/valid electronic signature
SPECIES PET SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2016 364794908 2017-06-20 SPECIES PET SUPPLY INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 453910
Sponsor’s telephone number 8137274549
Plan sponsor’s address 1935 W BRANDON BLVD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
perez Gerard M Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Director

Name Role Address
PEREZ GERARD Director 11405 CALLAWAY POND DRIVE, RIVERVIEW, FL, 33579

President

Name Role Address
PEREZ GERARD President 11405 CALLAWAY POND DRIVE, RIVERVIEW, FL, 33579

Secretary

Name Role Address
PEREZ GERARD Secretary 11405 CALLAWAY POND DRIVE, RIVERVIEW, FL, 33579

Treasurer

Name Role Address
PEREZ GERARD Treasurer 11405 CALLAWAY POND DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-12 perez, Gerard Michael No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 1935 W. Brandon Blvd., Brandon, FL 33511 No data
CONVERSION 2014-09-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000076563. CONVERSION NUMBER 900000144589

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000626364 ACTIVE 1000000840887 HILLSBOROU 2019-09-16 2039-09-18 $ 4,244.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000422301 TERMINATED 1000000828928 HILLSBOROU 2019-06-12 2039-06-19 $ 432.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000148534 ACTIVE 1000000816345 HILLSBOROU 2019-02-22 2039-02-27 $ 6,896.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-08-10
Domestic Profit 2014-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State