Search icon

LEESBURG PET CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LEESBURG PET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEESBURG PET 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: 18 Jan 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L44570
FEI/EIN Number 593001387

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

Address: 3212 Lake Griffin Road, Lady Lake, FL, 32159, US
Mail Address: 3212 Lake Griffin Road, C/O GEORGE W. CHANDLER, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER GEORGE W President 3212 Lake Griffin Road, Lady Lake, FL, 32159
CHANDLER JEAN L. Vice President 3212 Lake Griffin Road, Lady Lake, FL, 32159
Johnson Charles D Agent 907 WEBSTER STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3212 Lake Griffin Road, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2023-04-26 3212 Lake Griffin Road, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Johnson, Charles D -
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 907 WEBSTER STREET, LEESBURG, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000822628 TERMINATED 1000000494564 LAKE 2013-04-16 2033-04-24 $ 2,049.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J10001071676 TERMINATED 1000000194261 LAKE 2010-11-08 2030-11-19 $ 947.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364927007 2020-04-08 0491 PPP 959 N 14TH ST, LEESBURG, FL, 34748-3838
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-3838
Project Congressional District FL-11
Number of Employees 8
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38377.92
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State