Search icon

THE ANIMAL HOSPITAL OF FT LAUDERDALE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ANIMAL HOSPITAL OF FT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 1997 (28 years ago)
Document Number: M42407
FEI/EIN Number 650003092
Address: 1630 E OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1630 E OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSART CYNTHIA L President 1630 E OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33334
EFRON JAMES Vice President 1630 E OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33334
Jones Stephanie Vice President 1630 E OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33334
EFRON JAMES Agent 1630 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33334

Form 5500 Series

Employer Identification Number (EIN):
650003092
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 EFRON, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 1630 E OAKLAND PK BLVD, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2000-05-02 1630 E OAKLAND PK BLVD, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1630 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33334 -
REINSTATEMENT 1997-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186100.00
Total Face Value Of Loan:
186100.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186100.00
Total Face Value Of Loan:
186100.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$186,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,229.81
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $186,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State