Search icon

INVERNESS EXOTIC PET CENTER INC. - Florida Company Profile

Company Details

Entity Name: INVERNESS EXOTIC PET CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERNESS EXOTIC PET 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: 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: 10 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000083645
FEI/EIN Number 650699935

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

Address: 2625 W. HWY 44, INVERNESS, FL, 34450
Mail Address: 2625 W. HWY 44, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNON JESSE E Director 6450 N GOLDENRAIN CIRCLE, HERNANDO, FL, 34442
KENNON JESSE Agent 6450 N GOLDENRAIN CIRCLE, HERNANDO, FL, 34442
KENNON JESSE E President 6450 N GOLDENRAIN CIRCLE, HERNANDO, FL, 34442
KENNON SALLY J Director 6450 N GOLDENRAIN CIRCLE., HERNANDO, FL, 34442
KENNON SALLY J Secretary 6450 N GOLDENRAIN CIRCLE., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 6450 N GOLDENRAIN CIRCLE, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-02 2625 W. HWY 44, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 1999-08-02 2625 W. HWY 44, INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514666 TERMINATED 1000000228574 CITRUS 2011-08-05 2031-08-10 $ 1,064.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State