Entity Name: | CENTRAL ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jan 1972 (53 years ago) |
Date of dissolution: | 09 Nov 1998 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 1998 (26 years ago) |
Document Number: | 394651 |
FEI/EIN Number | 59-1399823 |
Address: | 1523 NORTH FRANKLIN, TAMPA, FL 33602 |
Mail Address: | 1523 NORTH FRANKLIN, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL ANIMAL HOSPITAL INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 800634635 | 2017-07-17 | CENTRAL ANIMAL HOSPITAL INC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-17 |
Name of individual signing | BERNADETTE STETZER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613918787 |
Plan sponsor’s address | 73 SW 1ST AVE, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2016-08-01 |
Name of individual signing | BERNADETTE STETZER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5613918787 |
Plan sponsor’s address | 73 SW 1ST AVE, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | ELLIOT STETZER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHELTON, WILLIAM H | Agent | 7108 MINTWOOD CT., TAMPA, FL 33615 |
Name | Role | Address |
---|---|---|
SHELTON, WILLIAM H | Director | 7108 MINTWOOD CT., TAMPA, FL 00000 |
CHAMBLISS, R. | Director | 2517 W. KENNEDY BLVD., TAMPA, FL |
TELLEKAMP, F R | Director | 10909 N NEBRASKA AVE, TAMPA, FL 00000 |
LASSETT, T. | Director | 9801 W. HILLSBOROUGH, TAMPA, FL |
GARCIA, E. | Director | 4241 HENDERSON, TAMPA, FL |
WELBORN, LINK | Director | 5023 BUSCH BLVD. E, TAMPA, FL 33617 |
Name | Role | Address |
---|---|---|
SHELTON, WILLIAM H | Treasurer | 7108 MINTWOOD CT., TAMPA, FL 00000 |
Name | Role | Address |
---|---|---|
GARCIA, E. | Vice President | 4241 HENDERSON, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-01-26 | SHELTON, WILLIAM H | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-26 | 7108 MINTWOOD CT., TAMPA, FL 33615 | No data |
AMENDMENT | 1986-11-03 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1998-11-09 |
ANNUAL REPORT | 1998-01-21 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State