Search icon

PAW BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: PAW BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAW BROTHERS, 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: 03 May 1999 (26 years ago)
Date of dissolution: 22 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: P99000041773
FEI/EIN Number 593569979

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

Address: 15 AVENS HILL DRIVE, GREER, SC, 29651, UN
Mail Address: 15 AVENS HILL DRIVE, GREER, SC, 29651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLIAS MICHAEL J Director 15 AVENS HILL DRIVE, GREER, SC, 29651
WEBB HERBERT M Agent 4400 NW 23RD AVENUE, SUITE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 15 AVENS HILL DRIVE, GREER, SC 29651 UN -
CHANGE OF MAILING ADDRESS 2012-05-01 15 AVENS HILL DRIVE, GREER, SC 29651 UN -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 4400 NW 23RD AVENUE, SUITE, GAINESVILLE, FL 32606 -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-03-02
REINSTATEMENT 2003-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State