Search icon

ST. FRANCIS ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. FRANCIS ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Jul 2003 (22 years ago)
Date of dissolution: 07 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N03000006673
FEI/EIN Number 830370262

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

Address: 2727 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 2727 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON SUSAN G Vice President 2727 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
HARRIS MICHAL President 884 South Sixth Street, MACCLENNY, FL, 32063
McFarland Nancy Director 3167 Marbon Road, Jacksonville, FL, 32223
SHELTON SUSAN G Agent 2727 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 2727 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 2727 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-08-01 2727 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2005-01-19 SHELTON, SUSAN GPD -
NAME CHANGE AMENDMENT 2004-03-29 ST. FRANCIS ANIMAL HOSPITAL, INC. -
AMENDED AND RESTATEDARTICLES 2003-11-24 - -

Documents

Name Date
Voluntary Dissolution 2019-10-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6963127006 2020-04-07 0491 PPP 2727 ATLANTIC BLVD, JACKSONVILLE, FL, 32207-3701
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105700
Loan Approval Amount (current) 105700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-3701
Project Congressional District FL-05
Number of Employees 9
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106378.24
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State