Search icon

THE COMPLETE CANINE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE COMPLETE CANINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COMPLETE CANINE CORPORATION 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: 07 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: K11228
FEI/EIN Number 650021030

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

Address: 7875 SOUTHWEST 40TH STREET, SUITE 212, MIAMI, FL, 33155, US
Mail Address: 7875 SOUTHWEST 40TH STREET, SUITE #212, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENCIBIA, PETER Agent 7875 SOUTHWEST 40TH STREET, #212, MIAMI, FL, 33155
ARENCIBIA PETER President 17003 SW 92 AVE, MIAMI, FL, 33157
ARENCIBIA PETER Director 17003 SW 92 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097346 CANINE COUNSELOR ACTIVE 2021-07-26 2026-12-31 - 7875 SW 40TH ST STE 212, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 ARENCIBIA, PETER -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 7875 SOUTHWEST 40TH STREET, #212, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 7875 SOUTHWEST 40TH STREET, SUITE 212, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1998-04-27 7875 SOUTHWEST 40TH STREET, SUITE 212, MIAMI, FL 33155 -
REINSTATEMENT 1990-06-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State