Search icon

PET-CARE, INC. - Florida Company Profile

Company Details

Entity Name: PET-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET-CARE, 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: 14 Jun 1989 (36 years ago)
Document Number: K95280
FEI/EIN Number 592970576

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

Address: 91 Riverknolle Road, Tallassee, AL, 36078, US
Mail Address: 91 Riverknolle Road, Tallassee, AL, 36078, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PET CARE, INC. 401(K) PLAN 2013 592970576 2014-05-18 PET CARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 8139621010
Plan sponsor’s address 4227 GUNN HIGHWAY, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2014-05-18
Name of individual signing ROBERT H. JONES, JR.
Valid signature Filed with authorized/valid electronic signature
PET CARE, INC. 401(K) PLAN 2012 592970576 2013-06-10 PET CARE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 8139621010
Plan sponsor’s address 4227 GUNN HIGHWAY, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing ROBERT H. JONES, JR.
Valid signature Filed with authorized/valid electronic signature
PET CARE, INC. 401(K) PLAN 2011 592970576 2012-08-03 PET CARE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 8139621010
Plan sponsor’s address 4227 GUNN HIGHWAY, TAMPA, FL, 336188727

Plan administrator’s name and address

Administrator’s EIN 592970576
Plan administrator’s name PET CARE, INC.
Plan administrator’s address 4227 GUNN HIGHWAY, TAMPA, FL, 336188727
Administrator’s telephone number 8139621010

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing ROBERT H. JONES, JR.
Valid signature Filed with authorized/valid electronic signature
PET CARE, INC. 401(K) PLAN 2010 592970576 2011-10-10 PET CARE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 8139621010
Plan sponsor’s address 4227 GUNN HIGHWAY, TAMPA, FL, 336188727

Plan administrator’s name and address

Administrator’s EIN 592970576
Plan administrator’s name PET CARE, INC.
Plan administrator’s address 4227 GUNN HIGHWAY, TAMPA, FL, 336188727
Administrator’s telephone number 8139621010

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing ROBERT H. JONES, JR.
Valid signature Filed with authorized/valid electronic signature
PET CARE, INC. 401(K) PLAN 2009 592970576 2010-09-17 PET CARE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541940
Sponsor’s telephone number 8139621010
Plan sponsor’s address 4227 GUNN HIGHWAY, TAMPA, FL, 336188727

Plan administrator’s name and address

Administrator’s EIN 592970576
Plan administrator’s name PET CARE, INC.
Plan administrator’s address 4227 GUNN HIGHWAY, TAMPA, FL, 336188727
Administrator’s telephone number 8139621010

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing ROBERT H. JONES, JR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JONES ROBERT H Director 91 Riverknolle Road, Tallassee, AL, 36078
JONES BETTYE Z Director 91 Riverknolle Road, Tallassee, AL, 36078
KRUEGER KEVIN B Agent 2111 N 15TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 91 Riverknolle Road, Tallassee, AL 36078 -
CHANGE OF MAILING ADDRESS 2023-02-04 91 Riverknolle Road, Tallassee, AL 36078 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-06 2111 N 15TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1994-04-18 KRUEGER, KEVIN B -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997007303 2020-04-30 0455 PPP 4227 Gunn Hwy,, Tampa, FL, 33618
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55973.16
Forgiveness Paid Date 2020-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State