Search icon

EXECUTIVE DOG TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE DOG TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE DOG TRAINING, 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: 15 Dec 2014 (10 years ago)
Date of dissolution: 15 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (8 months ago)
Document Number: P14000100323
FEI/EIN Number 47-2586969

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

Address: 2481 SANDY LANE, ENGLEWOOD, FL, 34224
Mail Address: 2481 SANDY LANE, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALAJIAN HRATCH Director 2481 SANDY LANE, ENGLEWOOD, FL, 34224
KALAJIAN ELIZABETH Director 2481 SANDY LANE, ENGLEWOOD, FL, 34224
KALAJIAN HRATCH Agent 2481 SANDY LANE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9427348510 2021-03-12 0455 PPS 2481 Sandy Ln, Englewood, FL, 34224-5439
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9753
Loan Approval Amount (current) 9753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-5439
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9814.99
Forgiveness Paid Date 2021-11-03
6473658005 2020-06-30 0455 PPP 2481 SANDY LANE, ENGLEWOOD, FL, 34224-5439
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7282
Loan Approval Amount (current) 7282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-5439
Project Congressional District FL-17
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7345.92
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State