Search icon

VCA HOWELL BRANCH ANIMAL HOSPITAL, INC.

Company Details

Entity Name: VCA HOWELL BRANCH ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Nov 1993 (31 years ago)
Date of dissolution: 24 Jan 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: F93000005029
FEI/EIN Number 954445010
Mail Address: 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064, US
Address: 12401 WEST OLYMPIC BLVD., LOS ANGELES, CA, 90064, US
Place of Formation: CALIFORNIA

President

Name Role Address
ANTIN ROBERT L President 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064

Director

Name Role Address
ANTIN ROBERT L Director 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064
ANTIN ARTHUR J Director 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064
TAUBER NEIL Director 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064

Vice President

Name Role Address
ANTIN ARTHUR J Vice President 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064
TAUBER NEIL Vice President 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064

Secretary

Name Role Address
ANTIN ARTHUR J Secretary 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064

Chief Financial Officer

Name Role Address
FULLER TOMAS Chief Financial Officer 12401 W OLYMPIC BLVD, LOS ANGELES, CA, 90064

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 12401 WEST OLYMPIC BLVD., LOS ANGELES, CA 90064 No data
CHANGE OF MAILING ADDRESS 2000-02-20 12401 WEST OLYMPIC BLVD., LOS ANGELES, CA 90064 No data
REINSTATEMENT 1997-11-10 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Withdrawal 2006-01-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-15
REINSTATEMENT 1997-11-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State