Search icon

BED BATH AND BISCUITS GROOMING AND BOARDING INC - Florida Company Profile

Company Details

Entity Name: BED BATH AND BISCUITS GROOMING AND BOARDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BED BATH AND BISCUITS GROOMING AND BOARDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P18000096576
FEI/EIN Number 832661247

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

Address: 8012 HIGHWAY 90 WEST, SUITE A, GLEN ST. MARY, FL, 32040, US
Mail Address: 4156 274th St, Branford, FL, 32008, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINO ANTHONY M President 4156 274th St, Branford, FL, 32008
ZINO ANTHONY M Secretary 4156 274th St, Branford, FL, 32008
ZINO ANTHONY M Treasurer 4156 274th St, Branford, FL, 32008
ZINO ANTHONY M Director 4156 274th St, Branford, FL, 32008
Zino Anthony M Agent 4156 274th St, Branford, FL, 32008

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-02 Zino, Anthony Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 4156 274th St, Branford, FL 32008 -
REINSTATEMENT 2020-04-02 - -
CHANGE OF MAILING ADDRESS 2020-04-02 8012 HIGHWAY 90 WEST, SUITE A, GLEN ST. MARY, FL 32040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 8012 HIGHWAY 90 WEST, SUITE A, GLEN ST. MARY, FL 32040 -
AMENDMENT 2018-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-02
Amendment 2018-11-29
Domestic Profit 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657607103 2020-04-13 0491 PPP 8012 US Highway 90 Ste A, Glen St Mary, FL, 32040-4718
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Glen St Mary, BAKER, FL, 32040-4718
Project Congressional District FL-03
Number of Employees 3
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9367.34
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State