Search icon

WELLEBY ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: WELLEBY ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLEBY ANIMAL HOSPITAL, 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 May 2003 (22 years ago)
Date of dissolution: 07 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2013 (11 years ago)
Document Number: P03000056737
FEI/EIN Number 510465864

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

Address: 10008 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
Mail Address: 12607 NW 65th Dr, PARKLAND, FL, 33076, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS JEFFREY D Director 12607 NW 65TH DRIVE, PARKLAND, FL, 33076
SANDS JEFFREY DR Agent 12607 NW 65TH DRIVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-07 - -
AMENDMENT AND NAME CHANGE 2013-06-05 WELLEBY ANIMAL HOSPITAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-06-05 10008 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2013-04-12 10008 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2004-10-06 HERON LAKES ANIMAL HOSPITAL AND REHABILITATION CENTER, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-07
Amendment and Name Change 2013-06-05
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State