Search icon

ALOMA JANCY ANIMAL HOSPITAL, INC.

Company Details

Entity Name: ALOMA JANCY ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2000 (25 years ago)
Document Number: P00000069913
FEI/EIN Number 593661411
Address: 3370 PET COUNTRY COURT, OVIEDO, FL, 32765
Mail Address: 565 Thomas Lane, Bluff City, TN, 37618, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY Charles G Agent 3370 PET COUNTRY COURT, OVIEDO, FL, 32765

President

Name Role Address
MURRAY Charles G President 3370 PET COUNTRY COURT, OVIEDO, FL, 32765

Secretary

Name Role Address
MURRAY Charles G Secretary 3370 PET COUNTRY COURT, OVIEDO, FL, 32765

Treasurer

Name Role Address
MURRAY Charles G Treasurer 3370 PET COUNTRY COURT, OVIEDO, FL, 32765

Director

Name Role Address
MURRAY Charles G Director 3370 PET COUNTRY COURT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-23 3370 PET COUNTRY COURT, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2019-09-23 MURRAY, Charles Grant No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 3370 PET COUNTRY COURT, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 3370 PET COUNTRY COURT, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000744316 TERMINATED 1000000845445 SEMINOLE 2019-10-25 2029-11-13 $ 2,342.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000525048 TERMINATED 1000000789795 SEMINOLE 2018-07-13 2028-07-25 $ 1,652.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000507949 TERMINATED 1000000754341 SEMINOLE 2017-08-17 2027-08-31 $ 5,573.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001061653 LAPSED 2013 SC 001674 SEMINOLE COUNTY COURT 2014-08-11 2019-12-09 $2,982.32 IDEXX LSBORATORIES, INC., ONE IDEXX DRIVE, WESTBROOK, ME 04092

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-19
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State