Search icon

ACACIA ANIMAL HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: ACACIA ANIMAL HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACACIA ANIMAL HOSPITAL, P.A. 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: 25 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2003 (22 years ago)
Document Number: P00000008035
FEI/EIN Number 650974845

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

Address: 2881 NE 26th Place, Fort Lauderdale, FL, 33306, US
Mail Address: 2881 NE 26th Place, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIEME DOUGLAS A Director 2881 N.E. 26TH PL., FT. LAUDERDALE, FL, 33306
THIEME ERIN H Director 2881 N.E. 26TH PL., FT. LAUDERDALE, FL, 33306
Thieme Erin H Agent 2881 NE 26TH PL, FT. LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900006 DEERFIELD ANIMAL HOSPITAL EXPIRED 2009-02-09 2014-12-31 - 4771 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2881 NE 26th Place, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-03-19 2881 NE 26th Place, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Thieme, Erin H -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2881 NE 26TH PL, FT. LAUDERDALE, FL 33306 -
NAME CHANGE AMENDMENT 2003-02-06 ACACIA ANIMAL HOSPITAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936077004 2020-04-06 0455 PPP 4771 N Federal Highway, Pompano Beach, FL, 33064-6512
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147992
Loan Approval Amount (current) 147992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-6512
Project Congressional District FL-23
Number of Employees 23
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148929.28
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State