Search icon

TOY PUPPIES, INC. - Florida Company Profile

Company Details

Entity Name: TOY PUPPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOY PUPPIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 1992 (33 years ago)
Document Number: V26325
FEI/EIN Number 650326200

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

Address: 5121 SW 111TH TERR, DAVIE, FL, 33328, US
Mail Address: 5121 SW 111TH TERR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN MYRA Director 5121 SW 111TH TERR, DAVIE, FL, 33328
ROLFS, RORY Agent 10782 DENVER DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 5121 SW 111TH TERR, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2008-04-27 5121 SW 111TH TERR, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 10782 DENVER DRIVE, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 1996-04-12 ROLFS, RORY -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State