Search icon

ANIMAL CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL CARE CENTER, 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: 19 Feb 1988 (37 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: K15988
FEI/EIN Number 592872811

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

Address: 133 County Road 207A, east palatka, FL, 32131, US
Mail Address: 133 County Road 207A, east palatka, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM, ALAN K. President 2516 ST JOHNS BLUFF RD, JACKSONVILLE, FL, 32246
STAMM, JANET DELORIS Secretary 2516 ST JOHNS BLUFF RD, JACKSONVILLE, FL, 32246
STAMM, JANET DELORIS Treasurer 2516 ST JOHNS BLUFF RD, JACKSONVILLE, FL, 32246
Janet Deloris Stamm Agent 2516 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 133 County Road 207A, east palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2021-10-30 133 County Road 207A, east palatka, FL 32131 -
REGISTERED AGENT NAME CHANGED 2016-01-24 Janet Deloris Stamm -
REGISTERED AGENT ADDRESS CHANGED 1997-02-24 2516 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126227310 2020-04-29 0491 PPP 2520 St Johns Bluff Road, Jacksonville, FL, 32246
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32789.79
Forgiveness Paid Date 2021-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State