Search icon

BUSTER'S TOTAL DOG CARE CENTER, INC.

Company Details

Entity Name: BUSTER'S TOTAL DOG CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000051017
FEI/EIN Number 593580147
Address: 921 E SEMORAN BLVD., CASSELBERRY, FL, 32707, US
Mail Address: 921 E SEMORAN BLVD., CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GRILLO JOSEPH S Agent 1440 GLADIOLAS DRIVE, WINTER PARK, FL, 32792

President

Name Role Address
GRILLO MICHELLE M President 1440 GLADIOLAS DRIVE, WINTER PARK, FL, 32792

Secretary

Name Role Address
GRILLO MICHELLE M Secretary 1440 GLADIOLAS DRIVE, WINTER PARK, FL, 32792

Director

Name Role Address
GRILLO MICHELLE M Director 1440 GLADIOLAS DRIVE, WINTER PARK, FL, 32792

Treasurer

Name Role Address
GRILLO JOSEPH S Treasurer 1440 GLADIOLAS DR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 921 E SEMORAN BLVD., CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2004-01-06 921 E SEMORAN BLVD., CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2002-01-31 GRILLO, JOSEPH SJR No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 1440 GLADIOLAS DRIVE, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-04-03
Domestic Profit 1999-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State