Search icon

CALUSA VETERINARY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA VETERINARY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUSA VETERINARY CENTER, 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: 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: 13 Oct 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2007 (18 years ago)
Document Number: L22721
FEI/EIN Number 592975597

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

Address: 6900 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
Mail Address: 6900 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURKELL, ANDREW A. Vice President 6900 CONGRESS AVE, BOCA RATON, FL, 33487
KRAWITZ ANTHONY President 6900 CONGRESS AVE, BOCA RATON, FL, 33487
CALUSA VETERINARY CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 Calusa Veterinary Center -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 6900 Congress Avenue, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6900 CONGRESS AVENUE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-04-30 6900 CONGRESS AVENUE, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-10-18 CALUSA VETERINARY CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000026206 TERMINATED 502008CA026448XXXXMB PALM BEACH CIRCUIT COURT 2011-11-29 2017-01-13 $218,754.81 WELLS FARGO FINANCIAL LEASING, INC, 800 WALNUT STREET, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State