Search icon

REGENCY PET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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