Search icon

GROOMING ON THE GO, INC. - Florida Company Profile

Company Details

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

GROOMING ON THE GO, 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000058760
FEI/EIN Number 650677599

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

Address: 12010 SW 35th Terrace, Miami, FL, 33175, US
Mail Address: 12010 SW 35th Terrace, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JUDITH President 12010 SW 35th Terrace, Miami, FL, 33175
NUNEZ JUDITH Agent 12010 SW 35th Terrace, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-29 12010 SW 35th Terrace, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-03-29 12010 SW 35th Terrace, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-29 12010 SW 35th Terrace, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2011-01-22 NUNEZ, JUDITH -
REINSTATEMENT 2005-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State