Search icon

ANIMAL HEALTH OASIS INC - Florida Company Profile

Company Details

Entity Name: ANIMAL HEALTH OASIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL HEALTH OASIS 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: 26 Oct 2004 (21 years ago)
Date of dissolution: 26 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2022 (3 years ago)
Document Number: P04000147570
FEI/EIN Number 743133141

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

Mail Address: 101 Marketside Ave #404-126, Ponte Vedra, FL, 32081, US
Address: 6720 LONE OAK BLVD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORDON ANJA G President 9863 KENTUCKY STREET, BONITA SPRINGS, FL, 34135
DESBAILLETS ANETTE Agent 822 A1A North,, Ponte Vedra, FL, 32082
DESBAILLETS ANETTE Vice President 822 A1A North,, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-26 - -
CHANGE OF MAILING ADDRESS 2021-04-01 6720 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-04-01 DESBAILLETS, ANETTE -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 822 A1A North,, # 310, Ponte Vedra, FL 32082 -
AMENDMENT 2021-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 6720 LONE OAK BLVD, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-26
ANNUAL REPORT 2021-04-01
Amendment 2021-03-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290537702 2020-05-01 0455 PPP 6720 LONE OAK BLVD, NAPLES, FL, 34109-6834
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27650
Loan Approval Amount (current) 27650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-6834
Project Congressional District FL-19
Number of Employees 5
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18124.73
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State