Search icon

D. & H. PET FARMS, INC. - Florida Company Profile

Company Details

Entity Name: D. & H. PET FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. & H. PET FARMS, 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: 04 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000011277
FEI/EIN Number 593427649

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

Address: 3103 SAPP ROAD, PLANT CITY, FL, 33566
Mail Address: 3103 SAPP ROAD, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPPIE SUSIN A President 3211 SAPP ROAD, PLANT CITY, FL, 33566
TIPPIE SUSIN A Agent 3103 SAPP ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 TIPPIE, SUSIN AP -
CHANGE OF MAILING ADDRESS 2005-02-18 3103 SAPP ROAD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 3103 SAPP ROAD, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 3103 SAPP ROAD, PLANT CITY, FL 33566 -
REINSTATEMENT 2003-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900002116 LAPSED 2003 SC 017726 NC COUNTY CRT IN AND FOR SARASOTA 2003-12-30 2009-01-26 $4537.06 GEORGE MAY INTERNATIONAL COMPANY, P.O. BOX 4137, SARASOTA, FL 34230

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-17
REINSTATEMENT 2003-01-15
ANNUAL REPORT 2001-09-12
REINSTATEMENT 2000-11-06
REINSTATEMENT 1999-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311332472 0420600 2007-08-01 3103 S. SAPP RD., PLANT CITY, FL, 33567
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2007-08-01
Case Closed 2007-08-03

Related Activity

Type Referral
Activity Nr 202726048
Safety Yes
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State