Search icon

SEVEN SPRINGS ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN SPRINGS ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN SPRINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L49345
FEI/EIN Number 593013442

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

Address: 10207 Piper Drive, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10207 Piper Drive, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFES, JAMES President 10207 PIPER DRIVE, NEW PORT RICHEY, FL, 34654
STEFFES JAMES Agent 10207 PIPER DRIVE, NEW PORT RICHEY, FL, 34654
STEFFES, DELIA Secretary 10207 PIPER DR, NEW PORT RICHEY, FL, 34654
STEFFES, JAMES Director 10207 PIPER DRIVE, NEW PORT RICHEY, FL, 34654
STEFFES, DELIA Vice President 10207 PIPER DR, NEW PORT RICHEY, FL, 34654
STEFFES, DELIA Treasurer 10207 PIPER DR, NEW PORT RICHEY, FL, 34654
STEFFES, DELIA Director 10207 PIPER DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 10207 Piper Drive, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-04-25 10207 Piper Drive, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 10207 PIPER DRIVE, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2000-03-21 STEFFES, JAMES -
REINSTATEMENT 1991-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-05
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-08-12
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State