Entity Name: | KISSIMMEE ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | F92732 |
FEI/EIN Number | 59-2220547 |
Address: | 2144 Blue Iris Place, Longwood, FL 32779 |
Mail Address: | 2144 Blue Iris Place, Longwood, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MCCLAND LAW, PA | Agent |
Name | Role | Address |
---|---|---|
Borgman, Gary | President | 2144 BLUE IRIS PLACE, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
Borgman, Joy | Vice President | 2144 Blue Iris Place, Longwood, FL 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000123330 | POINCIANA PET CLINIC | EXPIRED | 2012-12-20 | 2017-12-31 | No data | 884 TOWNE CENTER DRIVE, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2144 Blue Iris Place, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2144 Blue Iris Place, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 241 Ruby Avenue, Suite C, KISSIMMEE, FL 34741 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | McCland Law PA | No data |
NAME CHANGE AMENDMENT | 1990-07-10 | KISSIMMEE ANIMAL HOSPITAL, INC. | No data |
REINSTATEMENT | 1988-06-03 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
NAME CHANGE AMENDMENT | 1982-11-02 | KISSIMMEE ANIMAL CLINIC INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State