Search icon

FURRY SEASONS PET GROOMING, INC.

Company Details

Entity Name: FURRY SEASONS PET GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000081294
FEI/EIN Number 47-5218903
Address: 15663 Mellen Lane, PALM BEACH GARDENS, FL 33410
Mail Address: 15663 Mellen Lane, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN, ROSEMAR F Agent 15663 Mellen Lane, Jupiter, FL 33478

President

Name Role Address
GOLDSTEIN, ROSEMAR F President 15663 Mellen Lane, Jupiter, FL 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066215 FURRY SEASONS MOBILE PET SALON EXPIRED 2019-06-10 2024-12-31 No data 10297 ALLAMANDA BLVD, PALM BEACH GARDENS, FL, 33410
G15000102257 MY FOREVER TRENDS EXPIRED 2015-10-06 2020-12-31 No data 7803 RED RIVER ROAD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 15663 Mellen Lane, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2020-03-12 15663 Mellen Lane, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 15663 Mellen Lane, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2019-06-17 GOLDSTEIN, ROSEMAR F No data
AMENDMENT 2019-06-17 No data No data
AMENDMENT AND NAME CHANGE 2018-11-29 FURRY SEASONS PET GROOMING, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-12
Amendment 2019-06-17
ANNUAL REPORT 2019-02-20
Amendment and Name Change 2018-11-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-19
Domestic Profit 2015-10-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State