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 |
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 |
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 | - | - |
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