Search icon

LAKE CITY ANIMAL HOSPITAL OF NORTH FL., INC. - Florida Company Profile

Company Details

Entity Name: LAKE CITY ANIMAL HOSPITAL OF NORTH FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CITY ANIMAL HOSPITAL OF NORTH FL., 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: P14000060828
FEI/EIN Number 47-1491958

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

Address: 170 SW PROFESSIONAL GLEN, LAKE CITY, FL, 32025
Mail Address: 170 SW PROFESSIONAL GLEN, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT BRADY A President 170 SW PROFESSIONAL GLEN, LAKE CITY, FL, 32025
PRATT BRADY A Director 170 SW PROFESSIONAL GLEN, LAKE CITY, FL, 32025
DAVIS DESERRAI G Agent 4641 W. US HWY 90, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098763 LAKE CITY ANIMAL HOSPITAL EXPIRED 2014-09-29 2024-12-31 - 170 SW PROFESSIONAL GLEN, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 300 Nw 12th Ave, Crystal River, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 300 NW 12 Ave, Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2025-02-06 300 NW 12 Ave, Crystal River, FL 34428 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Brittany Pratt -
REINSTATEMENT 2025-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 4641 W. US HWY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2015-01-07 DAVIS, DESERRAI G -

Documents

Name Date
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21
Reg. Agent Change 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187187103 2020-04-11 0491 PPP 170 SW PROFESSIONAL GLEN, LAKE CITY, FL, 32025-1104
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64096.45
Loan Approval Amount (current) 64095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-1104
Project Congressional District FL-03
Number of Employees 12
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64541.14
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State