Search icon

SEVEN SPRINGS ANIMAL HOSPITAL, INC.

Company Details

Entity Name: SEVEN SPRINGS ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L49345
FEI/EIN Number 59-3013442
Address: 10207 Piper Drive, NEW PORT RICHEY, FL 34654
Mail Address: 10207 Piper Drive, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STEFFES, JAMES Agent 10207 PIPER DRIVE, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
STEFFES, DELIA Secretary 10207 PIPER DR, NEW PORT RICHEY, FL 34654

Director

Name Role Address
STEFFES, JAMES Director 10207 PIPER DRIVE, NEW PORT RICHEY, FL 34654
STEFFES, DELIA Director 10207 PIPER DR, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
STEFFES, DELIA Vice President 10207 PIPER DR, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
STEFFES, DELIA Treasurer 10207 PIPER DR, NEW PORT RICHEY, FL 34654

President

Name Role Address
STEFFES, JAMES President 10207 PIPER DRIVE, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 10207 Piper Drive, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2016-04-25 10207 Piper Drive, NEW PORT RICHEY, FL 34654 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 10207 PIPER DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2000-03-21 STEFFES, JAMES No data
REINSTATEMENT 1991-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

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: 03 Feb 2025

Sources: Florida Department of State