Search icon

BLUE CROSS ANIMAL CLINIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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