Entity Name: | THE ANIMAL HOSPITAL OF FT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ANIMAL HOSPITAL OF FT LAUDERDALE, 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: | 01 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 1997 (28 years ago) |
Document Number: | M42407 |
FEI/EIN Number |
650003092
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ANIMAL HOSPITAL OF FT LAUDERDALE, INC. 401(K) P/S PLAN | 2015 | 650003092 | 2016-05-06 | THE ANIMAL HOSPITAL OF FT LAUDERDALE, INC. | 20 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650003092 |
Plan administrator’s name | THE ANIMAL HOSPITAL OF FT LAUDERDALE, INC. |
Plan administrator’s address | 1630 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334 |
Administrator’s telephone number | 9545618777 |
Signature of
Role | Plan administrator |
Date | 2016-05-06 |
Name of individual signing | JAMES EFRON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3897817107 | 2020-04-12 | 0455 | PPP | 1630 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-5237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State