Search icon

GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROOMING, 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: 19 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000095872
FEI/EIN Number 593347978

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

Address: 5453 31ST STREET S., ST PETERSBURG, FL, 33712, US
Mail Address: 5453 31ST STREET S., ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ STACY R Director 4013 BARCELONA ST., TAMPA, FL
FERNANDEZ STACY R President 4013 BARCELONA ST., TAMPA, FL
FERNANDEZ STACY R Secretary 4013 BARCELONA ST., TAMPA, FL
FERNANDEZ STACY R Treasurer 4013 BARCELONA ST., TAMPA, FL
MCGUCKEN KAY J Agent 1320 9TH AVE., SUITE 210, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-02 5453 31ST STREET S., ST PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5453 31ST STREET S., ST PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State