Search icon

VANITY PUPS BOUTIQUE INC. - Florida Company Profile

Company Details

Entity Name: VANITY PUPS BOUTIQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANITY PUPS BOUTIQUE 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: 24 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: P07000106141
FEI/EIN Number 261180093

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

Address: 1500 Calming Water Drive, 5003, Fleming Island, FL, 32003, US
Mail Address: PO BOX 8368, FLEMING ISLAND, FL, 32006, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zarate Shirley Agent 1500 Calming water Dr, fleming island, FL, 32003
ZARATE SHIRLEY President 1500 Calming water Dr, fleming island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1500 Calming Water Drive, 5003, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-02-10 1500 Calming Water Drive, 5003, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 1500 Calming water Dr, unit 5003, fleming island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2013-02-15 Zarate, Shirley -
AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3629196010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient VANITY PUPS BOUTIQUE INC.
Recipient Name Raw VANITY PUPS BOUTIQUE INC.
Recipient Address 538-4 PARK AVENUE, ORANGE PARK, CLAY, FLORIDA, 32073-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923117701 2020-05-01 0491 PPP 1810 TOWN CENTER BLVD STE 10, FLEMING ISLAND, FL, 32003-4989
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8262
Loan Approval Amount (current) 8262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLEMING ISLAND, CLAY, FL, 32003-4989
Project Congressional District FL-04
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8329.68
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State