Search icon

THE URBAN PAW PET GROOMING, INC.

Company Details

Entity Name: THE URBAN PAW PET GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000054759
FEI/EIN Number 81-0952270
Address: 1129 S. TAMIAMI TRAIL, SARASOTA, FL 34236
Mail Address: 1129 S Tamiami Trail, sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, DIANA J Agent 6781 Carmelita Dr, Fort Myers, FL 33905

PRESIDENT

Name Role Address
STEVENS, DIANA J PRESIDENT 6781 Carmelita Dr, Fort Myers, FL 33905

vice president

Name Role Address
Stevens, Esther M vice president 13045 blue jasmine dr, n ft myers, FL 33903

secretary

Name Role Address
Stevens, Esther M secretary 13045 blue jasmine dr, n ft myers, FL 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094794 WOOF GANG BAKERY & GROOMING / SARASOTA ACTIVE 2021-07-20 2026-12-31 No data 1129 S. TAMIAMI TRAIL, SARASOTA, FL, 34236
G17000107192 A DOGGY DAY SPA EXPIRED 2017-09-27 2022-12-31 No data 807 DELLENA LANE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-21 1129 S. TAMIAMI TRAIL, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 6781 Carmelita Dr, Fort Myers, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 1129 S. TAMIAMI TRAIL, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2020-10-02 THE URBAN PAW PET GROOMING, INC. No data
REINSTATEMENT 2017-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-21 STEVENS, DIANA J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2021-07-19
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-30
Name Change 2020-10-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168438605 2021-03-25 0455 PPP 3925 Brown Ave, Sarasota, FL, 34231-3601
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12163
Loan Approval Amount (current) 12163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-3601
Project Congressional District FL-17
Number of Employees 4
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12389.27
Forgiveness Paid Date 2023-02-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State