Search icon

ST. JUDE'S DOG GROOMING CORP. - Florida Company Profile

Company Details

Entity Name: ST. JUDE'S DOG GROOMING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JUDE'S DOG GROOMING CORP. 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: 21 Jul 2008 (17 years ago)
Document Number: P08000068761
FEI/EIN Number 263026671

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

Address: 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173, US
Mail Address: 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRP ACCOUNTING AND TAXES, INC Agent 11981 SW 144 CT, MIAMI, FL, 33186
SALCEDO EDUARDO President 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173
SALCEDO EDUARDO Director 11031 N SNAPPER CREEK DR, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 11031 N SNAPPER CREEK DR, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-04-30 11031 N SNAPPER CREEK DR, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 11981 SW 144 CT, STE 109, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-04-24 FRP ACCOUNTING AND TAXES, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2017-12-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
66600.00
Total Face Value Of Loan:
66600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4040.4
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4024.94

Date of last update: 01 May 2025

Sources: Florida Department of State