Search icon

DOCTOR'S LAKE ANIMAL HOSPITAL, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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