Entity Name: | REGENCY PET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGENCY PET, 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: | 25 Sep 1995 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P95000075441 |
FEI/EIN Number |
650610504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3747 Hecktown Road, Easton, PA, 18045, US |
Mail Address: | 3747 Hecktown Road, Easton, PA, 18045, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
SHELTON TODD | Director | 3747 HECKTOWN ROAD, EASTON, PA, 18045 |
SCHOBER FREDERICK | Director | 3747 HECKTOWN ROAD, EASTON, PA, 18045 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09030900466 | ROYAL PET SUPPLIES | EXPIRED | 2009-01-30 | 2014-12-31 | - | 1551 W. COPANS ROAD, STE 105, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 3747 Hecktown Road, Easton, PA 18045 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 3747 Hecktown Road, Easton, PA 18045 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2018-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-04-15 |
Reinstatement | 2018-03-02 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-04 |
Reg. Agent Change | 2011-09-08 |
ANNUAL REPORT | 2011-08-04 |
Reg. Agent Resignation | 2011-07-18 |
ANNUAL REPORT | 2010-08-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State