Entity Name: | BED BATH AND BISCUITS GROOMING AND BOARDING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | P18000096576 |
FEI/EIN Number | 832661247 |
Address: | 8012 HIGHWAY 90 WEST, SUITE A, GLEN ST. MARY, FL, 32040, US |
Mail Address: | 4156 274th St, Branford, FL, 32008, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zino Anthony M | Agent | 4156 274th St, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
ZINO ANTHONY M | President | 4156 274th St, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
ZINO ANTHONY M | Secretary | 4156 274th St, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
ZINO ANTHONY M | Treasurer | 4156 274th St, Branford, FL, 32008 |
Name | Role | Address |
---|---|---|
ZINO ANTHONY M | Director | 4156 274th St, Branford, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Zino, Anthony Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 4156 274th St, Branford, FL 32008 | No data |
REINSTATEMENT | 2020-04-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 8012 HIGHWAY 90 WEST, SUITE A, GLEN ST. MARY, FL 32040 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-29 | 8012 HIGHWAY 90 WEST, SUITE A, GLEN ST. MARY, FL 32040 | No data |
AMENDMENT | 2018-11-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-04-02 |
Amendment | 2018-11-29 |
Domestic Profit | 2018-11-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State