Search icon

CRITTERPRO INC.

Company Details

Entity Name: CRITTERPRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: P21000033495
FEI/EIN Number 86-3327210
Address: 11232 St. John's Bluff Industrial Pkwy N., JACKSONVILLE, FL, 32246, US
Mail Address: 12799 ELLIS ISLAND DR., JACKSONVILLE, FL, 32224, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRITTERPRO INC 401(K) PLAN 2023 863327210 2024-09-01 CRITTERPRO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 561710
Sponsor’s telephone number 9045375992
Plan sponsor’s address 11232-1 SAINT JOHNS INDUSTRIAL, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CRITTERPRO INC 401(K) PLAN 2022 863327210 2023-07-29 CRITTERPRO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 561710
Sponsor’s telephone number 9045375992
Plan sponsor’s address 12799 ELLIS ISLAND DR, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BRANDON STANKO PA Agent

President

Name Role Address
PAYNE BRIAN President 12799 ELLIS ISLAND DR., JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
PAYNE BRIAN Treasurer 12799 ELLIS ISLAND DR., JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087735 CRITTERPRO ACTIVE 2021-07-02 2026-12-31 No data 12799 ELLIS ISLAND DR, JACKSONVILLE, FL, 32224
G21000087731 VELOCITY ACTIVE 2021-07-02 2026-12-31 No data 12799 ELLIS ISLAND DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Brandon Stanko PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 607 16th Ave S, Jax Bch, FL 32250 No data
AMENDMENT 2023-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 11232 St. John's Bluff Industrial Pkwy N., Unit #1, JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610517 ACTIVE 1000001012232 DUVAL 2024-09-13 2034-09-18 $ 3,640.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
Amendment 2023-06-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
Domestic Profit 2021-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State