Search icon

JULINGTON CREEK ANIMAL HOSPITAL, INC.

Company Details

Entity Name: JULINGTON CREEK ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1980 (44 years ago)
Document Number: F03783
FEI/EIN Number 59-2034887
Address: 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223
Mail Address: 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WINCHESTER, ERIC RDR. Agent 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223

President

Name Role Address
WINCHESTER, ERIC RDR. President 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Vice President

Name Role Address
WINCHESTER JR., ERIC RDR. Vice President 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Secretary

Name Role Address
WINCHESTER, JANIS CMRS. Secretary 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Treasurer

Name Role Address
WINCHESTER, JASON Treasurer 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-21 WINCHESTER, ERIC RDR. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2007-04-26 12075 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State