Search icon

SHERRIES PAMPERED PETS & GROOMING INC - Florida Company Profile

Company Details

Entity Name: SHERRIES PAMPERED PETS & GROOMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRIES PAMPERED PETS & GROOMING INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000061231
FEI/EIN Number 85-2500597

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

Address: 123 TAFT BLVD, CLEWISTON, FL, 33440, US
Mail Address: 123 TAFT BLVD, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRIE VEALE Agent 123 TAFT BLVD, CLEWISTON, FL, 33440
VEALE SHERRIE President 123 TAFT BLVD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 123 TAFT BLVD, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 123 TAFT BLVD, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2022-03-21 123 TAFT BLVD, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2022-03-21 SHERRIE VEALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-03-21
Domestic Profit 2020-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State