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 |
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 |
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. | - |
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