Search icon

CALUSA VETERINARY CENTER, INC.

Company Details

Entity Name: CALUSA VETERINARY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2006 (19 years ago)
Date of dissolution: 21 Sep 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2006 (18 years ago)
Document Number: P06000075945
Address: 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALUSA VETERINARY CENTER 401(K) PLAN 2012 592975597 2013-07-24 CALUSA VETERINARY CENTER 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 5619993000
Plan sponsor’s address 6900 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-24
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
CALUSA VETERINARY CENTER 401(K) PLAN 2012 592975597 2013-07-24 CALUSA VETERINARY CENTER 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 5619993000
Plan sponsor’s address 6900 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-24
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
CALUSA VETERINARY CENTER 401(K) PLAN 2011 592975597 2012-10-11 CALUSA VETERINARY CENTER 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 5619993000
Plan sponsor’s address 6900 CONGRESS AVE, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 592975597
Plan administrator’s name CALUSA VETERINARY CENTER
Plan administrator’s address 6900 CONGRESS AVE, BOCA RATON, FL, 33487
Administrator’s telephone number 5619993000

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
CALUSA VETERINARY CENTER 401(K) PLAN 2010 592975597 2011-07-28 CALUSA VETERINARY CENTER 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 5619829824
Plan sponsor’s address 6900 CONGRESS AVE., BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 592975597
Plan administrator’s name CALUSA VETERINARY CENTER
Plan administrator’s address 6900 CONGRESS AVE., BOCA RATON, FL, 33487
Administrator’s telephone number 5619829824

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
CALUSA VETERINARY CENTER 401(K) PLAN 2009 592975597 2010-07-30 CALUSA VETERINARY CENTER 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 5619829824
Plan sponsor’s address 6900 CONGRESS AVE., BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 592975597
Plan administrator’s name CALUSA VETERINARY CENTER
Plan administrator’s address 6900 CONGRESS AVE., BOCA RATON, FL, 33487
Administrator’s telephone number 5619829824

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing ANTHONY KRAWITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KRAWITZ ANTHONY Agent 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
KORI OUNJIAN VS CALUSA VETERINARY CENTER, INC. and ANIMAL HOSPITAL OF BOCA RATON 4D2021-0246 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC002252XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000041CAXXMB

Parties

Name ANIMAL HOSPITAL OF BOCA RATON, INC.
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Kori Ounjian
Role Appellant
Status Active
Representations Jennifer O. Johnson
Name CALUSA VETERINARY CENTER, INC.
Role Appellee
Status Active
Representations Brian P. Henry, Jessica Donner, Samantha Marion, Brian Degailler

Docket Entries

Docket Date 2021-01-27
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-03-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Calusa Veterinary Center, Inc.’s August 28, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Samantha Marion is denied without prejudice to seek costs in the trial court.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Calusa Veterinary Center, Inc.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description N-F Agency Action / Acknowledgment letter
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward

Documents

Name Date
Voluntary Dissolution 2006-09-21
Domestic Profit 2006-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State