Search icon

4 C'S PET CARE INC

Company Details

Entity Name: 4 C'S PET CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000001025
FEI/EIN Number 263960563
Mail Address: 3415 MEECE AVE, APOPKA, FL, 32703, US
Address: 8953 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON PAULA K Agent 3415 MEECE AVE, APOPKA, FL, 32703

President

Name Role Address
HUDSON PAULA K President 3415 MEECE AVE, APOPKA, FL, 32703

Vice President

Name Role Address
TROUTT ZACHARIAH Vice President 3415 MEECE AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-04-25 8953 CONROY WINDERMERE ROAD, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 HUDSON, PAULA K No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3415 MEECE AVE, APOPKA, FL 32703 No data
REINSTATEMENT 2013-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000445329 TERMINATED 1000000597440 ORANGE 2014-03-14 2024-04-10 $ 1,207.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000058348 TERMINATED 1000000447886 POLK 2012-12-26 2023-01-02 $ 655.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838917402 2020-05-06 0491 PPP 8953 conroy windermere rd, Orlando, FL, 32835
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18904.59
Loan Approval Amount (current) 18904.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19136.62
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State