Search icon

CENTRAL ANIMAL HOSPITAL, INC.

Company Details

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

form 5500

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
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 2017-07-17
Name of individual signing BERNADETTE STETZER
Valid signature Filed with authorized/valid electronic signature
CENTRAL ANIMAL HOSPITAL INC 401 K PROFIT SHARING PLAN TRUST 2015 800634635 2016-08-01 CENTRAL ANIMAL HOSPITAL INC 7
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
CENTRAL ANIMAL HOSPITAL INC 401 K PROFIT SHARING PLAN TRUST 2014 800634635 2015-07-27 CENTRAL ANIMAL HOSPITAL INC 5
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

Agent

Name Role Address
SHELTON, WILLIAM H Agent 7108 MINTWOOD CT., TAMPA, FL 33615

Director

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

Treasurer

Name Role Address
SHELTON, WILLIAM H Treasurer 7108 MINTWOOD CT., TAMPA, FL 00000

Vice President

Name Role Address
GARCIA, E. Vice President 4241 HENDERSON, TAMPA, FL

Events

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

Documents

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