Search icon

A POSH PAWS GROOMING SALON, INC.

Company Details

Entity Name: A POSH PAWS GROOMING SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S84384
FEI/EIN Number 59-3108243
Address: 10501-1 SAN JOSE BLVD., JACKSONVILLE, FL 32257
Mail Address: 10501-1 SAN JOSE BLVD., JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHO, PATRICIA A Agent 5100 GRANNYS PLACE, KEYSTONE HEIGHTS, FL 32656

President

Name Role Address
BUCHO, PATRICIA A President 260 JACKSON ROAD, JACKSONVILLE, FL 32225

Vice President

Name Role Address
BUCHO, PATRICIA A Vice President 260 JACKSON ROAD, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
BUCHO, PATRICIA A Treasurer 260 JACKSON ROAD, JACKSONVILLE, FL 32225

SDC

Name Role Address
BUCHO, PATRICIA SDC 260 JACKSON ROAD, JACKSONVILLE, FL 32225

Manager

Name Role Address
BUCHO, PATRICIA Manager 260 JACKSON ROAD, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 10501-1 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 5100 GRANNYS PLACE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT NAME CHANGED 1998-05-27 BUCHO, PATRICIA A No data
CHANGE OF MAILING ADDRESS 1995-07-12 10501-1 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-06-08
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State