Search icon

ARCADIA ANIMAL HOSPITAL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ARCADIA ANIMAL HOSPITAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCADIA ANIMAL HOSPITAL, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: K59899
FEI/EIN Number 650080050

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

Address: 2865 SE HWY 31, ARCADIA, FL, 34266, US
Mail Address: P.O BOX 2410, ARCADIA, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer J. CEsq. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266
DAVIS, MARK P. President 2865 SE Hwy 31, ARCADIA, FL, 34266
DAVIS, MARK P. Secretary 2865 SE Hwy 31, ARCADIA, FL, 34266
DAVIS, MARK P. Treasurer 2865 SE Hwy 31, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2865 SE HWY 31, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2025-01-08 2865 SE HWY 31, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-01-19 Brewer, J. Cole, Esq. -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State