Search icon

EAST OAKLAND ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: EAST OAKLAND ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST OAKLAND 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: 03 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L91746
FEI/EIN Number 650214304

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

Address: 830 EAST OAKLAND PARK BLVD., SUITE 108, FORT LAUDERDALE, FL, 33334
Mail Address: 830 EAST OAKLAND PARK BLVD., SUITE 108, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZGONY, LISA D.V.M. Director 830 EAST OAKLAND PARK BL, FORT LAUDERDALE, FL
ROZGONY, LISA D.V.M. President 830 EAST OAKLAND PARK BL, FORT LAUDERDALE, FL
ROZGONY, LISA D.V.M. Vice President 830 EAST OAKLAND PARK BL, FORT LAUDERDALE, FL
ROZGONY, LISA D.V.M. Treasurer 830 EAST OAKLAND PARK BL, FT LAUDERDALE FL
ROZGONY, LISA D.V.M. Agent 830 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000768647 LAPSED 07-017920 CACE (56) BROWARD COUNTY 2008-12-19 2014-03-02 $12,285.20 SOUTH FLORIDA REGIONAL PLANNING, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State