Search icon

PEBBLEBROOKE ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

PEBBLEBROOKE 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: 23 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000072376
FEI/EIN Number 204932459

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

Address: 15215 COLLIER BLVD. SUITE 312, NAPLES, FL, 34119
Mail Address: 15215 COLLIER BLVD. SUITE 312, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN ARTHUR President 15215 COLLIER BLVD. SUITE 312, NAPLES, FL, 34119
NEWMAN ARTHUR Secretary 15215 COLLIER BLVD. SUITE 312, NAPLES, FL, 34119
NEWMAN ARTHUR Director 15215 COLLIER BLVD. SUITE 312, NAPLES, FL, 34119
NEWMAN ARTHUR Agent 15215 COLLIER BLVD. SUITE 312, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
PENDING REINSTATEMENT 2010-08-23 - -
REINSTATEMENT 2010-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921667710 2020-05-01 0455 PPP 15215 SUITE 312 COLLIER BLVD, NAPLES, FL, 34119
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32558
Loan Approval Amount (current) 32558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 5
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32864.85
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State