Search icon

PETSGO CORP. - Florida Company Profile

Company Details

Entity Name: PETSGO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETSGO CORP. 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: 13 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P16000098319
FEI/EIN Number 81-4755205

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

Address: 8200 NE 2ND AVE, Miami, FL, 33138, US
Mail Address: 8200 NE 2ND AVE, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO CORREA ALEXANDRA B President 8200 NE 2ND AVE, Miami, FL, 33138
Vargas Edith Treasurer 8200 NE 2ND AVE, Miami, FL, 33138
ACCOUNTING & BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-22 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 -
REINSTATEMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 Accounting & Business Services, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-04-22
Domestic Profit 2016-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State