Search icon

WOOF, INC. - Florida Company Profile

Company Details

Entity Name: WOOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOF, 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: 19 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S20185
FEI/EIN Number 593040875

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

Address: 15880 SUMMERLIN RD, STE 111, FORT MYERS, FL, 33908, US
Mail Address: 15880 SUMMERLIN RD, STE 111, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANKENBRANDT CHERYL Vice President 15880 SUMMERLIN RD., #111, FORT MYERS, FL, 33908
ANKENBRANDT CHERYL Secretary 15880 SUMMERLIN RD., #111, FORT MYERS, FL, 33908
TUSCAN MARK A Agent 6238 PRESIDENTIAL CT., FORT MYERS, FL, 33919
ANKENBRANDT, JOHN President 15251 SWEETWATER CT, FORT MYERS, FL, 33912
ANKENBRANDT, JOHN Treasurer 15251 SWEETWATER CT, FORT MYERS, FL, 33912
ANKENBRANDT, JOHN Director 15251 SWEETWATER CT, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01226900227 SUMMERLIN ANIMAL HOSPITAL ACTIVE 2001-08-15 2026-12-31 - 15880 SUMMERLIN ROAD #111, 111, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2009-02-24 15880 SUMMERLIN RD, STE 111, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 6238 PRESIDENTIAL CT., SUITE 5, FORT MYERS, FL 33919 -
CANCEL ADM DISS/REV 2007-01-16 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 TUSCAN, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 15880 SUMMERLIN RD, STE 111, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726417101 2020-04-10 0455 PPP 15880 Summerlin Rd #111, FORT MYERS, FL, 33908-3605
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-3605
Project Congressional District FL-19
Number of Employees 12
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107705.61
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State