Search icon

RIVIERA ANIMAL HOSPITAL, INC.

Company Details

Entity Name: RIVIERA ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1979 (46 years ago)
Date of dissolution: 23 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2005 (19 years ago)
Document Number: 615845
FEI/EIN Number 59-2110512
Mail Address: 12401 W. OLYMPIC BLVD, LOS ANGELES, CA 90064
Address: 6920 4TH STREET N., ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
ANTIN, ROBERT L President 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064

Director

Name Role Address
ANTIN, ROBERT L Director 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064
TAUBER, NEIL Director 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064
ANTIN, ARTHUR J Director 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064

Vice President

Name Role Address
TAUBER, NEIL Vice President 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064

Secretary

Name Role Address
ANTIN, ARTHUR J Secretary 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064

Treasurer

Name Role Address
FULLER, TOMAS W Treasurer 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064

Chief Financial Officer

Name Role Address
FULLER, TOMAS W Chief Financial Officer 12401 W, OLYMPIC BLVD, LOS ANGELES, CA 90064

Events

Event Type Filed Date Value Description
MERGER 2005-12-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F97000006477. MERGER NUMBER 300000054433
REINSTATEMENT 2000-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-18 6920 4TH STREET N., ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2000-09-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-18 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-23
REINSTATEMENT 2000-09-18
ANNUAL REPORT 1995-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State