Search icon

SPANISH RIVER ANIMAL HOSPITAL, INC.

Company Details

Entity Name: SPANISH RIVER ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1981 (44 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: 693619
FEI/EIN Number 59-2107258
Mail Address: 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Address: 180 WEST SPANISH RIVER BLVD, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 32324

President

Name Role Address
ANITIN, ROBERT President 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064

Chief Executive Officer

Name Role Address
ANITIN, ROBERT Chief Executive Officer 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064

Secretary

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

Director

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

Vice President

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

Treasurer

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

Chief Financial Officer

Name Role Address
FULLER, TOMAS Chief Financial Officer 12401 WEST 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
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 180 WEST SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2000-02-20 180 WEST SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 1999-04-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 1200 S PINE ISLAND RD, PLANTATION, FL 32324 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
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State