Search icon

NATURAL FEED PET AND GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL FEED PET AND GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL FEED PET AND GARDEN CENTER, 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: 18 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: P96000051900
FEI/EIN Number 650673161

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

Address: 7236 SW 56 ave, MIAMI, FL, 33143, US
Mail Address: 7236 SW 56 AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ LOUIS C President 7236 sw 56 ave, miami, FL, 33143
VAZQUEZ LOUIS C Director 7236 sw 56 ave, miami, FL, 33143
VAZQUEZ LOUIS C Agent 1515 SUNSET DRIVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 VAZQUEZ, LOUIS C -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 7236 SW 56 ave, MIAMI, FL 33143 -
REINSTATEMENT 2024-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-10-25 7236 SW 56 ave, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-11-01 - -

Documents

Name Date
REINSTATEMENT 2024-09-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State