Search icon

GROOMINGTAILS, INC. - Florida Company Profile

Company Details

Entity Name: GROOMINGTAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROOMINGTAILS, 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: 31 Jan 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000010274
FEI/EIN Number 593227949

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

Address: 5482 LAKE HOWELL ROAD, WINTER PARK, FL, 32792, US
Mail Address: 5482 LAKE HOWELL ROAD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIER JOSIE D President 1443 ORANOLE RD, MAITLAND, FL
FORTIER JOSIE D Agent 1443 ORANOLE ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 5482 LAKE HOWELL ROAD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1998-04-13 5482 LAKE HOWELL ROAD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1995-04-26 FORTIER, JOSIE D -
REGISTERED AGENT ADDRESS CHANGED 1995-04-26 1443 ORANOLE ROAD, MAITLAND, FL 32751 -
NAME CHANGE AMENDMENT 1994-10-24 GROOMINGTAILS, INC. -

Documents

Name Date
Voluntary Dissolution 1998-10-16
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State