Search icon

PICKY EATERS ONLINE INC.

Company Details

Entity Name: PICKY EATERS ONLINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P20000098506
FEI/EIN Number 86-2554631
Address: 5030 Hartwell Ct, Saint Cloud, FL, 34771, US
Mail Address: 5030 Hartwell Ct, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780350025 2021-08-17 2021-08-17 5030 HARTWELL CT, SAINT CLOUD, FL, 347717936, US 5030 HARTWELL CT, SAINT CLOUD, FL, 347717936, US

Contacts

Phone +1 321-388-2924

Authorized person

Name KELLY KOMISARUK
Role PRESIDENT
Phone 3213882924

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes
Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary No

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
komisaruk kelly l President 5030 Hartwell Ct, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098445 FOOD FOR THOUGHT THERAPY ACTIVE 2024-08-19 2029-12-31 No data 9725 SELTEN WAY, SUITE B, OTHER ETHNICITY, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5030 Hartwell Ct, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2024-03-22 5030 Hartwell Ct, Saint Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2024-03-22 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
Domestic Profit 2020-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State