Search icon

FLORIDA LOW COST PET CLINIC INC - Florida Company Profile

Company Details

Entity Name: FLORIDA LOW COST PET CLINIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: N18000000783
FEI/EIN Number 82-4172208

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

Address: 366 S State Rd 7, SUITE 119, Margate, FL, 33068, US
Mail Address: 366 S State Rd 7, SUITE 119, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOYA VIVIANE President 366 S State Rd 7, Margate, FL, 33068
OPTION ONE ACCOUNTING INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088943 PET CENTRAL EXPIRED 2018-08-10 2023-12-31 - 366 SOUTH STATE RD. 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 366 S State Rd 7, SUITE 119, Margate, FL 33068 -
REINSTATEMENT 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2025-01-02 366 S State Rd 7, SUITE 119, Margate, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3275 W HILLSBORO BLVD, SUITE 205, DEERFIELD BCH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-12-27 FLORIDA LOW COST PET CLINIC INC -
REGISTERED AGENT NAME CHANGED 2023-04-11 OPTION ONE ACCOUNTING INC -

Documents

Name Date
REINSTATEMENT 2025-01-02
Name Change 2023-12-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-04-23
Domestic Non-Profit 2018-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State