Search icon

WESTCOAST VETERINARY HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: WESTCOAST VETERINARY HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCOAST VETERINARY 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: 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: 11 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000099004
FEI/EIN Number 593750055

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

Address: 2306 IMMOKALEE ROAD, NAPLES, FL, 34110
Mail Address: 2306 IMMOKALEE ROAD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIFF LESLI D Director 2214 REGAL WAY, NAPLES, FL, 34110
REIFF LESLI D President 2214 REGAL WAY, NAPLES, FL, 34110
REIFF LESLI D Secretary 2214 REGAL WAY, NAPLES, FL, 34110
REIFF LESLI D Treasurer 2214 REGAL WAY, NAPLES, FL, 34110
REIFF LESLI D Agent 2306 IMMOKALEE ROAD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000825238 TERMINATED 1000000687912 COLLIER 2015-07-30 2035-08-05 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000425164 TERMINATED 1000000598366 COLLIER 2014-03-24 2034-04-03 $ 352.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000035427 TERMINATED 1000000557045 COLLIER 2013-12-26 2034-01-09 $ 481.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000712209 TERMINATED 1000000484315 COLLIER 2013-03-28 2023-04-11 $ 425.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000453440 TERMINATED 1000000427955 COLLIER 2013-02-04 2033-02-20 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-07-30
ANNUAL REPORT 2005-07-10
ANNUAL REPORT 2004-07-04
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State