Entity Name: | BLUE CROSS ANIMAL CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE CROSS ANIMAL CLINIC, 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: | 05 Nov 2002 (22 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: | P02000118622 |
FEI/EIN Number |
593021219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 US HIGHWAY 441, LEESBURG, FL, 34478, US |
Mail Address: | 1603 US HIGHWAY 441, LEESBURG, FL, 34478, US |
ZIP code: | 34478 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE SUSAN | President | 10021 S W. 182ND CIRCLE, DUNNELLON, FL, 34432 |
LEE SUSAN | Director | 10021 S W. 182ND CIRCLE, DUNNELLON, FL, 34432 |
LEE SUSAN | Secretary | 10021 S W. 182ND CIRCLE, DUNNELLON, FL, 34432 |
LEE SUSAN | Treasurer | 10021 S W. 182ND CIRCLE, DUNNELLON, FL, 34432 |
WEBBER EDIE | Director | 10021 S.W. 182ND CIRCLE, DUNNELLON, FL, 34432 |
WEBBER EDIE | Vice President | 10021 S.W. 182ND CIRCLE, DUNNELLON, FL, 34432 |
ORTIZ GEORGE | Agent | 1515 E. SILVER SPRINGS BLVD., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 1515 E. SILVER SPRINGS BLVD., SUITE 204, OCALA, FL 34470 | - |
REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-19 | 1603 US HIGHWAY 441, LEESBURG, FL 34478 | - |
CHANGE OF MAILING ADDRESS | 2006-04-19 | 1603 US HIGHWAY 441, LEESBURG, FL 34478 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000491501 | LAPSED | 1000000226913 | LAKE | 2011-07-26 | 2021-08-03 | $ 6,293.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2011-03-03 |
REINSTATEMENT | 2008-01-03 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-05-05 |
Domestic Profit | 2002-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State