Search icon

PURR-FECT PET CARE, INC. - Florida Company Profile

Company Details

Entity Name: PURR-FECT PET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURR-FECT PET CARE, 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: 11 May 1994 (31 years ago)
Date of dissolution: 07 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 1999 (26 years ago)
Document Number: P94000035798
FEI/EIN Number 593246891

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

Address: 3339 LITTLE JOE COURT, APOPKA, FL, 32712
Mail Address: 3339 LITTLE JOE COURT, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD NANCY Director 3339 LITTLE JOE COURT, APOPKA, FL
LEONARD NANCY Secretary 3339 LITTLE JOE COURT, APOPKA, FL
LEONARD NANCY Treasurer 3339 LITTLE JOE COURT, APOPKA, FL
LEONARD TOM President 3339 LITTLE JOE COURT, APOPKA, FL
LEONARD TOM Director 3339 LITTLE JOE COURT, APOPKA, FL
LEONARD NANCY Agent 3339 LITTLE JOE COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-07 - -
REGISTERED AGENT NAME CHANGED 1994-06-06 LEONARD, NANCY -
REGISTERED AGENT ADDRESS CHANGED 1994-06-06 3339 LITTLE JOE COURT, APOPKA, FL 32712 -

Documents

Name Date
Voluntary Dissolution 1999-04-07
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State