Search icon

ALABAMA ANIMAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: ALABAMA ANIMAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALABAMA ANIMAL CLINIC, 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: 30 Jun 1978 (47 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 577567
FEI/EIN Number NOT APPLICABLE

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

Address: 1701 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1701 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ, DR. E.J. President 11243 S.W. 77 STREET, MIAMI, FL
MARQUEZ, DR. E.J. Director 11243 S.W. 77 STREET, MIAMI, FL
MARQUEZ, SAURO Vice President 168 WEST 16TH STREET, HIALEAH, FL
MARQUEZ, SAURO Treasurer 168 WEST 16TH STREET, HIALEAH, FL
MARQUEZ, SAURO Director 168 WEST 16TH STREET, HIALEAH, FL
MARQUEZ, EUGENIO A. Secretary 1243 S.W. 77 STREET, HIALEAH, FL
MARQUEZ, EUGENIO A. Director 1243 S.W. 77 STREET, HIALEAH, FL
MARQUEZ, DR. E.J. Agent 11243 S.W. 77TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State