Search icon

CUSTOM PET INC

Company Details

Entity Name: CUSTOM PET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2022 (2 years ago)
Document Number: P17000048096
FEI/EIN Number 82-1859912
Address: 3325 Lucerne Park Dr, Greenacres, FL, 33467, US
Mail Address: 3325 Lucerne Park Dr, Greenacres, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OCHOA JUAN S Agent 3325 LUCERNE PARK DR., GREENACRES, FL, 33467

Manager

Name Role Address
REDONDO JULIAN Manager CALLE 71 #72-33, Bogota, Colombia
PENARANDA JUAN Manager CALLE 71 #72-33, Bogota
Ochoa Juan S Manager 3325 Lucerne Park Dr, Greenacres, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 3325 Lucerne Park Dr, Greenacres, FL 33467 No data
CHANGE OF MAILING ADDRESS 2024-05-15 3325 Lucerne Park Dr, Greenacres, FL 33467 No data
AMENDMENT 2022-08-17 No data No data
AMENDMENT 2021-06-08 No data No data
AMENDMENT 2020-12-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272417 TERMINATED 1000000990900 COLUMBIA 2024-04-30 2044-05-08 $ 11,649.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000272425 TERMINATED 1000000990901 COLUMBIA 2024-04-30 2034-05-08 $ 720.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000272433 TERMINATED 1000000990902 COLUMBIA 2024-04-30 2044-05-08 $ 20,393.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-04-22
Amendment 2022-08-17
ANNUAL REPORT 2022-04-27
Amendment 2021-06-08
ANNUAL REPORT 2021-03-25
Amendment 2020-12-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State