Search icon

TIKI DOG SALON INC. - Florida Company Profile

Company Details

Entity Name: TIKI DOG SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIKI DOG SALON 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: 17 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: P03000153769
FEI/EIN Number 352221244

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

Address: 9540 SW 37 TH ST, MIAMI,, FL, 33165, US
Mail Address: 9540 SW 37 TH ST, MIAMI,, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUMPITAZI IVONNE M President 9540 SW 37TH STREET, MIAMI, FL, 33165
CHUMPITAZI OSWALDO E Vice President 9540 SW 37 ST, MIAMI, FL, 33165
CHUMPITAZI OSWALDO E Agent 9540 SW 37TH STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700152 T D S INC ACTIVE 2008-07-28 2028-12-31 - 2674 SW 87 AV, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 9540 SW 37 TH ST, MIAMI,, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-03-01 9540 SW 37 TH ST, MIAMI,, FL 33165 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-31 CHUMPITAZI, OSWALDO E -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2165.00
Total Face Value Of Loan:
2165.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2165
Current Approval Amount:
2165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2189.84

Date of last update: 03 May 2025

Sources: Florida Department of State