Search icon

SNAPPER CREEK PLAZA ANIMAL HOSPITAL INC. - Florida Company Profile

Company Details

Entity Name: SNAPPER CREEK PLAZA ANIMAL HOSPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNAPPER CREEK PLAZA 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000062868
FEI/EIN Number 020719957

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

Address: 7154 SW 117 AVE, MIAMI, FL, 33183
Mail Address: 7154 SW 117 AVE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLO EMILIO J Agent 7154 SW 117 AVE, MIAMI, FL, 33183
emilio bustillo j President 7154 s.w. 117 ave, miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113834 EMILIO J. BUSTILLO D.M.V P.A. EXPIRED 2009-06-05 2024-12-31 - 7154 S.W. 117 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-11-08 - -
REINSTATEMENT 2012-11-08 - -
CHANGE OF MAILING ADDRESS 2012-11-08 7154 SW 117 AVE, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-10-05 BUSTILLO, EMILIO J -
AMENDMENT 2010-10-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-17
AMENDED ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-11-08
Amendment 2010-10-05
ANNUAL REPORT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State