Search icon

A-1 WET PETS, INC.

Company Details

Entity Name: A-1 WET PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000058110
FEI/EIN Number 59-3258971
Address: 1578 N WOODLAND BLVD, DELAND, FL 32720
Mail Address: 1578 N WOODLAND BLVD, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, BRUCE K Agent 1578 N. WOODLAND BLVD, DELAND, FL 32720

President

Name Role
JACKSON - BRUCE, INC. President

Secretary

Name Role
JACKSON - BRUCE, INC. Secretary

Treasurer

Name Role
JACKSON - BRUCE, INC. Treasurer

Director

Name Role Address
JACKSON - BRUCE, INC. Director No data
JACKSON, GERRILYN P Director 750 WALNUT AVENUE, ORANGE CITY, FL 32763

Vice President

Name Role Address
JACKSON, GERRILYN P Vice President 750 WALNUT AVENUE, ORANGE CITY, FL 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1997-03-21 JACKSON, BRUCE K No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-21 1578 N. WOODLAND BLVD, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000103429 ACTIVE 1000000025477 5807 4888 2006-04-13 2026-05-16 $ 315.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State