Entity Name: | A PET'S FRIEND ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A PET'S FRIEND 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: |
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: | 26 Jan 1990 (35 years ago) |
Document Number: | L45476 |
FEI/EIN Number |
650169961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 EAST SHAMROCK BLVD, VENICE, FL, 34293 |
Mail Address: | 110 EAST SHAMROCK BLVD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH WILLIAM AJr. | President | 110 EAST SHAMROCK BLVD, VENICE, FL, 34293 |
BROWN, ALLEN S. | Agent | 209 S. NASSAU STREET, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 209 S. NASSAU STREET, #101, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-23 | 110 EAST SHAMROCK BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 1991-05-23 | 110 EAST SHAMROCK BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 1991-01-08 | BROWN, ALLEN S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State