Search icon

NORMANDY ANIMAL HOSPITAL, INC.

Company Details

Entity Name: NORMANDY ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: G79515
FEI/EIN Number 59-2166579
Address: 8615 NORMANDY BLVD., JACKSONVILLE, FL 32221
Mail Address: 8615 NORMANDY BLVD., JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER, W. ROBINSON Agent 1515 RIVERSIDE AVENUE, SUITE #A, JACKSONVILLE, FL 32204

President

Name Role Address
WRIGHT, PATRICK J. President 8615 NORMANDY BLVD., JACKSONVILLE, FL 32221

Director

Name Role Address
WRIGHT, PATRICK J. Director 8615 NORMANDY BLVD., JACKSONVILLE, FL 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 8615 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2009-03-25 8615 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data
REGISTERED AGENT NAME CHANGED 1989-05-22 FRAZIER, W. ROBINSON No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-22 1515 RIVERSIDE AVENUE, SUITE #A, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State