Entity Name: | VCA ST. PETERSBURG ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1995 (29 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: | F95000006190 |
FEI/EIN Number | 95-4553986 |
Address: | 3295 62ND AVE N, ST PETE, FL 33702 |
Mail Address: | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ANTIN, ROBERT | Chairman | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
Name | Role | Address |
---|---|---|
ANTIN, ROBERT | President | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
Name | Role | Address |
---|---|---|
ANTIN, ARTHUR | Director | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
TAUBER, NEIL | Director | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
Name | Role | Address |
---|---|---|
ANTIN, ARTHUR | Secretary | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
Name | Role | Address |
---|---|---|
FULLER, TOMAS | Chief Financial Officer | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA 90064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-01-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-02-20 | 3295 62ND AVE N, ST PETE, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-15 | 3295 62ND AVE N, ST PETE, FL 33702 | No data |
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 | 1997-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State