Search icon

4 C'S PET CARE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4 C'S PET CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 C'S PET CARE 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: 05 Jan 2009 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000001025
FEI/EIN Number 263960563

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

Mail Address: 3415 MEECE AVE, APOPKA, FL, 32703, US
Address: 8953 CONROY WINDERMERE ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON PAULA K President 3415 MEECE AVE, APOPKA, FL, 32703
TROUTT ZACHARIAH Vice President 3415 MEECE AVE, APOPKA, FL, 32703
HUDSON PAULA K Agent 3415 MEECE AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-25 8953 CONROY WINDERMERE ROAD, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2014-04-25 HUDSON, PAULA K -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3415 MEECE AVE, APOPKA, FL 32703 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,904.59
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,904.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,136.62
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $14,178.44
Utilities: $2,363.07
Mortgage Interest: $2,363.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State