Search icon

FLORIDA TORTOISE & IGUANA BREEDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA TORTOISE & IGUANA BREEDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P09000100807
FEI/EIN Number 27-1500762
Address: Actony Inc., 2424N.Federal Hwy, Boca Raton, FL, 33431, US
Mail Address: ActonyInc., 2424N.Federal Hwy, Boca Raton, FL, 33431, US
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUCCI Pascucci President 14591 SUNSET LN, FORT LAUDERDALE, FL, 33330
Pascucci Laura Secretary 14591 Sunset Lane, SW Ranches, FL, 33330
Newman Robert Agent Actony Inc., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052013 SECURITY CAMERA DEPOT ACTIVE 2017-05-10 2027-12-31 - 14591 SUNSET LANE, SW RANCHES, FL, 33330
G17000051312 SECURITY CAMERA DEPOT EXPIRED 2017-05-09 2022-12-31 - 4839 SW 148TH AVE. STE314, DAVIE, FL, 33330
G17000048995 SECURITY CAMERA DEPOT EXPIRED 2017-05-04 2022-12-31 - 4839 SW 148TH ST STE 314, DAVIE, FL, 33330
G17000003192 SECURITY CAMERA DEPOT ACTIVE 2017-01-09 2027-12-31 - 14591 SUNSET LANE, SW RANCHES, FL, 33330
G09000186161 FLORIDA IGUANA & TORTOISE BREEDERS EXPIRED 2009-12-17 2014-12-31 - 5001 SOUTH UNIVERSITY DRIVE, SUITE B, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 Actony Inc., 2424N.Federal Hwy, 411, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-07 Actony Inc., 2424N.Federal Hwy, 411, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Newman, Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 Actony Inc., 2424N.Federal Hwy, 411, Boca Raton, FL 33431 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-20
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,309.59
Servicing Lender:
Anchor Bank
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State