Search icon

PUPPY DOG TAILS, INC. - Florida Company Profile

Company Details

Entity Name: PUPPY DOG TAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUPPY DOG TAILS, 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: 29 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P02000059538
FEI/EIN Number 020626425

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

Address: 522 NW TURNER AVENUE, LAKE CITY, FL, 32055, US
Mail Address: 522 NW TURNER AVENUE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBEVILLE CLAYTON D President 156 SE CHARMONT LN, LAKE CITY, FL, 32025
BOX CLAYTON M President 156 SE CHARMONT LANE, LAKE CITY, FL, 32025
TURBEVILLE CLAYTON D Agent 156 SE CHARMONT LN, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134066 HAPPY HEARTS WEST CHILD CARE CENTER ACTIVE 2024-11-01 2029-12-31 - 522 NW TURNER AVE, LAKE CITY, FL, 32055
G24000131924 HAPPY HEARTS WEST CHILD CARE CENTER ACTIVE 2024-10-28 2029-12-31 - 522 NW TURNER AVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-08 - -
CHANGE OF MAILING ADDRESS 2024-07-12 522 NW TURNER AVENUE, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2024-07-12 TURBEVILLE, CLAYTON DYLANE -
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 156 SE CHARMONT LN, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 522 NW TURNER AVENUE, LAKE CITY, FL 32055 -

Documents

Name Date
Amendment 2024-10-08
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459837001 2020-04-09 0491 PPP 522 NW TURNER AVE, LAKE CITY, FL, 32055-7195
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-7195
Project Congressional District FL-03
Number of Employees 13
NAICS code 624410
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 55436.72
Forgiveness Paid Date 2020-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State