Search icon

PIPSQUEEKS PETS, INC. - Florida Company Profile

Company Details

Entity Name: PIPSQUEEKS PETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPSQUEEKS PETS, 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: 31 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: P09000029073
FEI/EIN Number 943475029

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

Address: 10654 SE US HWY 441, OCALA, FL, 34420, US
Mail Address: 10654 SE US HWY 441, OCALA, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP DAVID LSR President 8250 SE 158th Place, Summerfield, FL, 34491
TRIPP DAWN B Vice President 8250 SE 158th Place, Summerfield, FL, 34491
Tripp James A IT 10654 SE US HWY 441, Belleview, FL, 34420
Tripp James A a 10654 SE US HWY 441, Belleview, FL, 34420
TRIPP DAWN BVP Agent 10654 SE US HWY 441, OCALA, FL, 34420

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 10654 SE US HWY 441, OCALA, FL 34420 -
CHANGE OF MAILING ADDRESS 2014-04-11 10654 SE US HWY 441, OCALA, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 10654 SE US HWY 441, OCALA, FL 34420 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 TRIPP, DAWN B, VP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000400291 TERMINATED 1000000962139 MARION 2023-08-18 2043-08-23 $ 10,194.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000827642 TERMINATED 1000000807930 MARION 2018-12-17 2038-12-19 $ 7,505.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000745075 TERMINATED 1000000802979 MARION 2018-11-02 2038-11-07 $ 6,642.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000669192 TERMINATED 1000000798556 MARION 2018-09-24 2038-09-26 $ 1,626.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000068553 TERMINATED 1000000733615 MARION 2017-01-30 2037-02-02 $ 1,653.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000401546 TERMINATED 1000000599354 MARION 2014-03-19 2034-03-28 $ 944.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450537305 2020-04-30 0491 PPP 10654 SE US HIghway 441, Belleview, FL, 34420
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12640
Loan Approval Amount (current) 12640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12796.87
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State