Search icon

BARTOW ANIMAL CARE HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: BARTOW ANIMAL CARE HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARTOW ANIMAL CARE HOSPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2001 (24 years ago)
Date of dissolution: 21 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2021 (4 years ago)
Document Number: P01000021535
FEI/EIN Number 593703980

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

Address: 775 W. MAIN ST., BARTOW, FL, 33830
Mail Address: 1025 S. WILSON AVE., BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALISON F President 1025 S. Wilson Ave., BARTOW, FL, 33830
SMITH ALISON F Treasurer 1025 S. Wilson Ave., BARTOW, FL, 33830
SMITH ALISON F Director 1025 S. Wilson Ave., BARTOW, FL, 33830
DUNLAP GEORGE T Agent 245 S. CENTRAL AVE., BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-21 - -
CHANGE OF MAILING ADDRESS 2020-04-28 775 W. MAIN ST., BARTOW, FL 33830 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-21
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State