Entity Name: | CAT HOSPITAL OF FT. MYERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAT HOSPITAL OF FT. MYERS, 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: | 06 Dec 2001 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2002 (23 years ago) |
Document Number: | P01000115734 |
FEI/EIN Number |
593759644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8841 COLLEGE PKWY., 106, FORT MYERS, FL, 33919 |
Mail Address: | 8841 COLLEGE PKWY., 106, FORT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATOF MATTHEW D | President | 1358 Chalon Lane, FT. MYERS, FL, 33919 |
GATOF MATTHEW D | Director | 1358 Chalon Lane, FT. MYERS, FL, 33919 |
SAMOLE MYRON M | Agent | 11270 SW 59 Ave, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 11270 SW 59 Ave, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 8841 COLLEGE PKWY., 106, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2002-04-16 | 8841 COLLEGE PKWY., 106, FORT MYERS, FL 33919 | - |
AMENDMENT AND NAME CHANGE | 2002-02-06 | CAT HOSPITAL OF FT. MYERS, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State