Search icon

FOUR PAWS DOG DAY CAMP AND KENNEL , INC - Florida Company Profile

Company Details

Entity Name: FOUR PAWS DOG DAY CAMP AND KENNEL , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR PAWS DOG DAY CAMP AND KENNEL , 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: 04 Apr 2007 (18 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: P07000042143
FEI/EIN Number 20-8782944

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

Address: 13385 MONTOUR ST, BROOKSVILLE, FL, 34613
Mail Address: 13385 MONTOUR ST, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNO GEORGE P Director 13385 MONTOUR ST, BROOKSVILLE, FL, 34613
FENNO GEORGE P Agent 13385 MONTOUR ST, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 FENNO, GEORGE P -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263157310 2020-04-29 0491 PPP 13385 Montour St, Brooksville, FL, 34613-4878
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29134.25
Loan Approval Amount (current) 29134.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34613-4878
Project Congressional District FL-12
Number of Employees 7
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29347.37
Forgiveness Paid Date 2021-01-25
1894598300 2021-01-20 0491 PPS 13385 Montour St, Brooksville, FL, 34613-4878
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33612.5
Loan Approval Amount (current) 33612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34613-4878
Project Congressional District FL-12
Number of Employees 9
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33864.82
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State