Search icon

FANCY THAT DOG GROOMING, INC. - Florida Company Profile

Company Details

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

FANCY THAT DOG 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 1997 (28 years ago)
Document Number: P96000028156
FEI/EIN Number 593367491

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

Address: 1418 E FLETCHER AVE, TAMPA, FL, 33612, US
Mail Address: 1418 E FLETCHER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT PAUL R Agent 7522 NORTH 40TH STREET, TAMPA, FL, 33604
HADDIX DAVID E President 1318 W MEADOWBROOK AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 1418 E FLETCHER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1998-02-27 1418 E FLETCHER AVE, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 1997-07-24 FANCY THAT DOG GROOMING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State