Search icon

CAPTIVATING CANINE, INC.

Company Details

Entity Name: CAPTIVATING CANINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 2018 (7 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: P18000069273
FEI/EIN Number 83-1582113
Address: 10611 tamiami tr., UNIT 3A, NAPLES, FL 34108
Mail Address: 10611 tamiami tr., UNIT 3A, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GONSALVES, SHAUNA L Agent 10611 Tamiami Tr. unit A3, NAPLES, FL 34108

President

Name Role Address
GONSALVES, SHAUNA L President 10611 Tamiami Trail Unit A3, NAPLES, FL 34108

Treasurer

Name Role Address
GONSALVES, SHAUNA L Treasurer 10611 Tamiami Trail Unit A3, NAPLES, FL 34108

Vice President

Name Role Address
GONSALVES, PAUL M Vice President 10611 Tamiami trail unit A3, NAPLES, FL 34108

Secretary

Name Role Address
GONSALVES, PAUL M Secretary 10611 Tamiami trail unit A3, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105626 K-9 PERFECTION FUR STUDIO EXPIRED 2018-09-26 2023-12-31 No data 873 101ST AVE N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 10611 Tamiami Tr. unit A3, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 10611 tamiami tr., UNIT 3A, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2022-09-27 10611 tamiami tr., UNIT 3A, NAPLES, FL 34108 No data
REVOCATION OF VOLUNTARY DISSOLUT 2019-08-14 No data No data
VOLUNTARY DISSOLUTION 2019-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
Revocation of Dissolution 2019-08-14
VOLUNTARY DISSOLUTION 2019-08-05
ANNUAL REPORT 2019-04-11
Domestic Profit 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973438508 2021-02-22 0455 PPP 873 101st Ave N, Naples, FL, 34108-3208
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11847.5
Loan Approval Amount (current) 11847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-3208
Project Congressional District FL-19
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11911.02
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State