Search icon

JANICE M. JOURDENAIS, D.V.M., INC. - Florida Company Profile

Company Details

Entity Name: JANICE M. JOURDENAIS, D.V.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICE M. JOURDENAIS, D.V.M., 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: 15 Jun 1989 (36 years ago)
Document Number: K95791
FEI/EIN Number 592957923

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

Address: 4193 N COUNTY RD 426, GENEVA, FL, 32732, US
Mail Address: 4193 N COUNTY RD 426, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOURDENAIS, JANICE M. Director 4193 N COUNTY RD 426, GENEVA, FL, 32732
FAZIO RENA Agent 996 N PHELPS AVE, WINTER PARK, FL, 32789
JOURDENAIS, JANICE M. President 4193 N COUNTY RD 426, GENEVA, FL, 32732
JOURDENAIS, JANICE M. Secretary 4193 N COUNTY RD 426, GENEVA, FL, 32732
JOURDENAIS, JANICE M. Treasurer 4193 N COUNTY RD 426, GENEVA, FL, 32732
Jourdenais David ADVM Director 4193 N COUNTY RD 426, GENEVA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91262000107 GENEVA OAKS ANIMAL HOSPITAL ACTIVE 1991-09-19 2026-12-31 - 4193 NORTH COUNTY ROAD 426, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-23 4193 N COUNTY RD 426, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2008-07-23 4193 N COUNTY RD 426, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-24 996 N PHELPS AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1998-04-10 FAZIO, RENA -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793347206 2020-04-27 0491 PPP 4193 COUNTY ROAD 426, GENEVA, FL, 32732
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72302
Loan Approval Amount (current) 72302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72994.89
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State