Search icon

ANIMAL HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL HEALTH SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H76534
FEI/EIN Number 592642699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1401 W INDIANTOWN RD., JUPITER, FL, 33458, US
Mail Address: % DAVID L. COX, 1401 W. INDIANTOWN RD., JUPITER, FL, 33458-3909, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DAVID L Director 5824 SENEGAL DR, JUPITER, FL, 33458
COX MINDY J Director 5824 SENEGAL DR, JUPITER, FL, 33458
COX DAVID L Agent 5824 SENEGAL DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 1401 W INDIANTOWN RD., JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 5824 SENEGAL DR, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 1997-03-19 1401 W INDIANTOWN RD., JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State