Search icon

SKYLARK ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SKYLARK ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLARK ANIMAL HOSPITAL, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000141667
FEI/EIN Number 542135565

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

Address: 1511 NE 25TH AVENUE, OCALA, FL, 34470
Mail Address: 1511 NE 25TH AVENUE, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDON H M President 1511, NE 25TH AVE., FL, 34470
HENDON H M Vice President 1511, NE 25TH AVE., FL, 34470
HENDON H M Treasurer 1511, NE 25TH AVE., FL, 34470
HENDON H M Secretary 1511, NE 25TH AVE., FL, 34470
Hendon Harold M Agent 1511 NE 25TH AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 Hendon, Harold Mark -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-01-26
ANNUAL REPORT 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334767307 2020-04-30 0491 PPP 1511 NE 25th Ave,, Ocala, FL, 34470
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101500
Loan Approval Amount (current) 101500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 11
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102437.14
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State