Search icon

PETHEALTH SERVICES (USA) INC. - Florida Company Profile

Branch

Company Details

Entity Name: PETHEALTH SERVICES (USA) 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: 17 Apr 2003 (22 years ago)
Branch of: PETHEALTH SERVICES (USA) INC., ILLINOIS (Company Number CORP_62702478)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: F03000001953
FEI/EIN Number 03-0509713

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

Address: 3315 E. Algonquin Road, Suite 310, Rolling Meadows, IL, 60008, US
Mail Address: 3315 E. Algonquin Road, Suite 310, Rolling Meadows, IL, 60008, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Watson Samantha President 3315 E. Algonquin Road, Rolling Meadows, IL, 60008
Nevin Sammi-Jo Treasurer 3315 E. Algonquin Road, Rolling Meadows, IL, 60008
Nevin Sammi-Jo Director 3315 E. Algonquin Road, Rolling Meadows, IL, 60008
Nevin Sammi-Jo Secretary 3315 E. Algonquin Road, Rolling Meadows, IL, 60008
Watson Samantha Director 3315 E. Algonquin Road, Rolling Meadows, IL, 60008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3315 E. Algonquin Road, Suite 310, Rolling Meadows, IL 60008 -
CHANGE OF MAILING ADDRESS 2024-04-09 3315 E. Algonquin Road, Suite 310, Rolling Meadows, IL 60008 -
REGISTERED AGENT NAME CHANGED 2010-02-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-10-23 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State