Search icon

PET M.E., INC. - Florida Company Profile

Company Details

Entity Name: PET M.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET M.E., 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: 01 May 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: P97000039702
FEI/EIN Number 593454184

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

Address: 295 TOWNE CENTER CIRCLE, SANFORD, FL, 32771
Mail Address: 2853 TURNBULL ESTATES DR, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE KAREN L Director 2853 TURNBULL ESTATES DR, NEW SMYRNA BEACH, FL, 32168
GROVE KAREN L Agent 2853 TURNBULL ESTATES DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-27 295 TOWNE CENTER CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 2853 TURNBULL ESTATES DR, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 295 TOWNE CENTER CIRCLE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000228068 LAPSED 0000485542 04421 00449 2002-05-30 2022-06-12 $ 928.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000230247 TERMINATED 0000485542 04421 00449 2002-05-30 2007-06-13 $ 928.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J01000079638 LAPSED 01012980045 04211 01543 2001-11-02 2021-12-19 $ 8,357.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State