Search icon

ANIMAL HOSPITAL OF THE TIGER POINT, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL HOSPITAL OF THE TIGER POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL HOSPITAL OF THE TIGER POINT, 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: 19 Jun 1998 (27 years ago)
Document Number: P98000055514
FEI/EIN Number 593522889

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

Address: 4118 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 4118 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Debbie K Vice President 5001 N 12th Avenue, Pensacola, FL, 32504
HESS BRIAN D Agent 9108 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
CARLOS THOMAS E President 5001 N. 12TH AVENUE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 4118 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2009-04-13 4118 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866147208 2020-04-16 0491 PPP 4118 Gulf Breeze Parkway, GULF BREEZE, FL, 32563-3507
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228177
Loan Approval Amount (current) 228177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-3507
Project Congressional District FL-01
Number of Employees 26
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230775.68
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State