Search icon

WICKHAM ROAD ANIMAL HOSPITAL AND BIRD CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: WICKHAM ROAD ANIMAL HOSPITAL AND BIRD CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKHAM ROAD ANIMAL HOSPITAL AND BIRD CLINIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1982 (43 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: F85411
FEI/EIN Number 592213011

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

Address: 458 Rio Casa Dr N, Indialantic, FL, 32903, US
Mail Address: 458 Rio Casa Dr N, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINER, JANET M. President 458 RIO CASA DRIVE NORTH, INDIALANTIC, FL, 32903
STEINER, JANET M Agent 458 Rio Casa Dr N, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 458 Rio Casa Dr N, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-04-08 458 Rio Casa Dr N, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 458 Rio Casa Dr N, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2008-01-14 STEINER, JANET M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State