Search icon

PICK-OF-THE-LITTER PETS, INC. - Florida Company Profile

Company Details

Entity Name: PICK-OF-THE-LITTER PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICK-OF-THE-LITTER PETS, 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000034578
FEI/EIN Number 593447699

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

Address: 6633 US HWY 19 N, NEW PORT RICHEY, FL, 34652
Mail Address: 1977 ST RD 60, VALRICO, FL, 33594
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIAN KRISTY A President 3904 SADDLE RIDGE ST, VALRICO, FL, 33594
JULIAN KRISTY A Secretary 3904 SADDLE RIDGE ST, VALRICO, FL, 33594
JULIAN MICHAEL W Vice President 3904 SADDLE RIDGE ST, VALRICO, FL, 33594
JULIAN MICHAEL W Treasurer 3904 SADDLE RIDGE ST, VALRICO, FL, 33594
JULIAN MICHAEL Agent 1977 ST RD 60 E, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 6633 US HWY 19 N, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2002-04-26 JULIAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 1977 ST RD 60 E, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2002-04-26 6633 US HWY 19 N, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2000-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000105830 ACTIVE 1000000014010 6439 451 2005-06-24 2025-07-20 $ 26,652.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000179956 TERMINATED 01021090027 11974 02165 2002-04-30 2022-05-04 $ 8,386.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000182521 LAPSED 01021090027 11974 02165 2002-04-30 2022-05-07 $ 8,386.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000187710 LAPSED 01020440061 04934 00430 2002-04-30 2022-05-10 $ 23,987.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2002-04-26
REINSTATEMENT 2000-02-08
Domestic Profit Articles 1997-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State