Entity Name: | LYONS ROAD ANIMAL HOSPITAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYONS ROAD 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: | 11 Dec 2000 (24 years ago) |
Document Number: | P00000114873 |
FEI/EIN Number |
651067489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1467 LYONS ROAD, COCONUT CREEK, FL, 33063, US |
Mail Address: | 1467 LYONS ROAD, COCONUT CREEK, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GESSNER SARA EDr. | Director | 1467 LYONS ROAD, COCONUT CREEK, FL, 33063 |
Gessner Sara EDr. | President | 1467 LYONS ROAD, COCONUT CREEK, FL, 33063 |
SARA E. GESSNER | Agent | 1467 LYONS ROAD, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1467 LYONS ROAD, COCONUT CREEK, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1467 LYONS ROAD, COCONUT CREEK, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-14 | SARA E. GESSNER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 1467 LYONS ROAD, COCONUT CREEK, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State