Search icon

ANIMAL HOSPITAL OF ISLAMORADA, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL HOSPITAL OF ISLAMORADA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: F02000001506
FEI/EIN Number 651151407

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

Address: 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GLADE CLIFFORD M President 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
GLADE CLIFFORD M Secretary 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
GLADE DIANE T Vice Chairman 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
GLADE DIANE T Vice President 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
GLADE CLIFFORD Dr. Agent 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
GLADE CLIFFORD M Chairman 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
GLADE DIANE T Treasurer 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-11 GLADE, CLIFFORD, Dr. -
CHANGE OF MAILING ADDRESS 2012-01-20 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REINSTATEMENT 2012-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 82771 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CANCEL ADM DISS/REV 2003-10-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504228302 2021-01-29 0455 PPP 91750 Overseas Hwy, Tavernier, FL, 33070-2642
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.65
Loan Approval Amount (current) 4166.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2642
Project Congressional District FL-28
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4222.7
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State