Entity Name: | DOCTOR'S LAKE ANIMAL HOSPITAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCTOR'S LAKE ANIMAL HOSPITAL, P.A. 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 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000002305 |
FEI/EIN Number |
593829557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068, US |
Mail Address: | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURMAN JASON C | Director | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL, 32068 |
Scott William A | Agent | 462 KINGSLEY AVENUE SUITE 101, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-17 | Scott, William A | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 14 SWIMMING PEN DRIVE, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 462 KINGSLEY AVENUE SUITE 101, ORANGE PARK, FL 32073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000122139 | ACTIVE | 1000000880682 | CLAY | 2021-03-15 | 2031-03-17 | $ 668.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000122147 | ACTIVE | 1000000880683 | CLAY | 2021-03-15 | 2041-03-17 | $ 1,712.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State