Search icon

GOLDEN GATE ANIMAL CLINIC, INC.

Company Details

Entity Name: GOLDEN GATE ANIMAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 1986 (38 years ago)
Document Number: J32222
FEI/EIN Number 59-2716241
Address: 1550 40TH TERRACE, S.W., NAPLES, FL 34116
Mail Address: 1550 40TH TERRACE, S.W., NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN GATE ANIMAL CLINIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592716241 2024-05-21 GOLDEN GATE ANIMAL CLINIC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592716241 2023-08-15 GOLDEN GATE ANIMAL CLINIC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592716241 2022-06-28 GOLDEN GATE ANIMAL CLINIC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JOHN LANAIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592716241 2021-08-30 GOLDEN GATE ANIMAL CLINIC INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592716241 2020-07-21 GOLDEN GATE ANIMAL CLINIC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401 K PROFIT SHARING PLAN TRUST 2018 592716241 2019-05-31 GOLDEN GATE ANIMAL CLINIC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401 K PROFIT SHARING PLAN TRUST 2016 592716241 2017-07-07 GOLDEN GATE ANIMAL CLINIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401 K PROFIT SHARING PLAN TRUST 2015 592716241 2016-07-25 GOLDEN GATE ANIMAL CLINIC, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401 K PROFIT SHARING PLAN TRUST 2014 592716241 2015-06-16 GOLDEN GATE ANIMAL CLINIC, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature
GOLDEN GATE ANIMAL CLINIC INC 401 K PROFIT SHARING PLAN TRUST 2013 592716241 2014-06-18 GOLDEN GATE ANIMAL CLINIC, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 2394553139
Plan sponsor’s address 1550 40TH TERRACE SW, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing JOHN LANIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LANIER, JOHN EPRES Agent 1550 40TH TERR SW, NAPLES, FL 34116

President

Name Role Address
LANIER, JOHN EPRES President 1550 40TH TERR SW, NAPLES, FL 34116

Secretary

Name Role Address
BOYD, BECKY SEC Secretary 1550 40TH TERR SW, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-28 1550 40TH TERRACE, S.W., NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2005-04-05 LANIER, JOHN EPRES No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 1550 40TH TERR SW, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 1550 40TH TERRACE, S.W., NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State