Search icon

PROFESSIONAL ANIMAL DIET & SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL ANIMAL DIET & SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL ANIMAL DIET & SUPPLY COMPANY, 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000019747
FEI/EIN Number 593226621

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

Address: 365 HAMILTON DR., DELAND, FL, 32720
Mail Address: 365 HAMILTON DR., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIER DONALD R President 1431 LARKIN CT., DELTONA, FL, 32725
WEIGEL JOAN Vice President 986 ISLNAD GROVE DR, DELAND, FL, 32724
WEIGEL ALLYN Secretary 986 ISLAND GROVE DR, DELAND, FL, 32724
TRIER DONALD R Agent 1431 LARKIN CT, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-04 1431 LARKIN CT, DELTONA, FL 32725 -
REINSTATEMENT 1995-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-03-30 TRIER, DONALD R -

Documents

Name Date
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1996-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State