Search icon

DONALD BURROUGHS, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: DONALD BURROUGHS, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD BURROUGHS, D.V.M., P.A. 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: 28 Jan 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: 494180
FEI/EIN Number 591640539

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

Address: 14280 Centralia Rd, brooksville, FL, 34614, US
Mail Address: 14280 Centralia Rd, brooksville, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ANIMAL CLINIC 401(K) PLAN 2023 591640539 2024-06-07 DONALD BURROUGHS, D.V.M., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 7272157998
Plan sponsor’s address 14280 CENTRALIA RD, BROOKSVILLE, FL, 34614

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing SUSAN COMPTON
Valid signature Filed with authorized/valid electronic signature
THE ANIMAL CLINIC 401(K) PLAN 2022 591640539 2023-07-18 DONALD BURROUGHS, D.V.M., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 7272157998
Plan sponsor’s address 3201 46TH AVENUE N, ST. PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing SUSAN COMPTON
Valid signature Filed with authorized/valid electronic signature
THE ANIMAL CLINIC 401(K) PLAN 2021 591640539 2022-10-12 DONALD BURROUGHS, D.V.M., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541940
Sponsor’s telephone number 7272157998
Plan sponsor’s address 3201 46TH AVENUE N, ST. PETERSBURG, FL, 33714

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing SUSAN COMPTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COMPTON SUSAN E President 14280 Centralia Rd, BROOKSVILLE, FL, 34614
COMPTON SUSAN E Agent 14280 Centralia Rd, brooksville, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086699 THE ANIMAL CLINIC OF CENTRALIA EXPIRED 2019-08-16 2024-12-31 - 14280 CENTRALIA RD, BROOKSVILLE, FL, 34614
G15000105051 NATURE COAST PET RESORT EXPIRED 2015-10-14 2020-12-31 - 14113 BACKWOODS WAY, BROOKSVILLE, FL, 34614
G14000016383 THE ANIMAL CLINIC OF ST.PETERSBURG EXPIRED 2014-02-15 2024-12-31 - 3201 46TH AVENUE NORTH, ST.PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 14280 Centralia Rd, brooksville, FL 34614 -
CHANGE OF MAILING ADDRESS 2020-10-21 14280 Centralia Rd, brooksville, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 14280 Centralia Rd, brooksville, FL 34614 -
AMENDMENT 2014-03-05 - -
REGISTERED AGENT NAME CHANGED 2014-03-05 COMPTON, SUSAN E -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State