Search icon

ANIMAL FRIENDS DERMATOLOGY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL FRIENDS DERMATOLOGY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL FRIENDS DERMATOLOGY SERVICE, 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: 15 Aug 2002 (23 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: P02000088853
FEI/EIN Number 562295893

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

Address: 275 CORPORATE WAY, ORANGE PARK, FL, 32073, US
Mail Address: 275 CORPORATE WAY, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT WILLIAM H Director 275 CORPORATE WAY, ORANGE PARK, FL, 32073
Abbott William H Agent 275 CORPORATE WAY, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 275 CORPORATE WAY, SUITE 100, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 275 CORPORATE WAY, SUITE 100, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2015-10-14 275 CORPORATE WAY, SUITE 100, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Abbott, William H. -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000149896 ACTIVE 1000000816534 COLUMBIA 2019-02-18 2029-02-27 $ 474.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-03-09
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State