Search icon

PET PROS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: PET PROS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: P99000040445
FEI/EIN Number 593573765
Address: 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL, 32955, US
Mail Address: 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MONACO JANET L Agent 500 BARTON BLVD UNIT 2, ROCKLEDGE, FL, 32955

President

Name Role Address
MONACO JANET L President 500 BARTON BLVD,, ROCKLEDGE, FL, 32955

Director

Name Role Address
MONACO JANET L Director 500 BARTON BLVD,, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 500 BARTON BLVD UNIT 2, ROCKLEDGE, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2019-07-17 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2002-03-24 MONACO, JANET LPRESIDE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000470880 ACTIVE 1000000965289 BREVARD 2023-09-26 2043-10-04 $ 105,492.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000918745 TERMINATED 1000000187330 BREVARD 2010-09-10 2030-09-15 $ 579.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000155476 TERMINATED 1000000049178 5774 9189 2007-05-03 2027-05-23 $ 1,695.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-01
Amendment 2019-07-31
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State