Search icon

PET PROS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PET PROS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET PROS OF CENTRAL FLORIDA, 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: 30 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: P99000040445
FEI/EIN Number 593573765

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

Address: 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL, 32955, US
Mail Address: 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO JANET L President 500 BARTON BLVD,, ROCKLEDGE, FL, 32955
MONACO JANET L Director 500 BARTON BLVD,, ROCKLEDGE, FL, 32955
MONACO JANET L Agent 500 BARTON BLVD UNIT 2, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 500 BARTON BLVD UNIT 2, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-07-17 500 BARTON BLVD,, UNIT 2, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2002-03-24 MONACO, JANET LPRESIDE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000470880 ACTIVE 1000000965289 BREVARD 2023-09-26 2043-10-04 $ 105,492.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000918745 TERMINATED 1000000187330 BREVARD 2010-09-10 2030-09-15 $ 579.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000155476 TERMINATED 1000000049178 5774 9189 2007-05-03 2027-05-23 $ 1,695.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-01
Amendment 2019-07-31
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7720967305 2020-04-30 0455 PPP 500 Barton Blvd Unit 2, Rockledge, FL, 32955
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3172.92
Loan Approval Amount (current) 3172.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3194.74
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State