Search icon

THE PET PRACTICE (FLORIDA), INC.

Company Details

Entity Name: THE PET PRACTICE (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Oct 1994 (30 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: F94000005170
FEI/EIN Number 23-2779827
Address: 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Mail Address: 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064
Place of Formation: DELAWARE

President

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

Chairman

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

Director

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

Secretary

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

Vice President

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

Treasurer

Name Role Address
FULLER, TOMAS Treasurer 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 2000-02-20 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

Documents

Name Date
Withdrawal 2006-01-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State