Search icon

BERGLUND ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

BERGLUND 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: 09 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000161538
FEI/EIN Number 203920086

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

Mail Address: 54959 228th Lane, Glenwood, IA, 51534, US
Address: 2371 LANDINGS CIRCLE, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berglund Luke C Agent 2371 LANDINGS CIRCLE, BRADENTON, FL, 34209
BERGLUND LUKE D Director 2371 LANDINGS CIRCLE, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-25 2371 LANDINGS CIRCLE, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2013-02-14 Berglund, Luke C -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 2371 LANDINGS CIRCLE, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 2371 LANDINGS CIRCLE, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State