Search icon

NORTH BAY ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BAY ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BAY ANIMAL HOSPITAL, 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: 24 Dec 1985 (39 years ago)
Date of dissolution: 22 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: H91505
FEI/EIN Number 592622273

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

Address: % EDWARD GAGNET, 4740 HIGHWAY 389, LYNN HAVEN, FL, 32444
Mail Address: 1323 NORTH BAY DR, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNET, EDWARD President 4740 HIGHWAY 389, LYNN HAVEN, FL
GAGNET, LEANDA B. Treasurer 4740 HIGHWAY 389, LYNN HAVEN, FL
GAGNET, EDWARD Agent 4740 HIGHWAY 389, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-22 - -
CHANGE OF MAILING ADDRESS 2008-04-21 % EDWARD GAGNET, 4740 HIGHWAY 389, LYNN HAVEN, FL 32444 -

Documents

Name Date
Voluntary Dissolution 2008-12-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State