Search icon

ANIMAL MEDICAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

ANIMAL MEDICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: P07000061083
FEI/EIN Number 260224110

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

Address: 1180 N Dixie Highway, Hollywood, FL, 33020, US
Mail Address: 1180 N Dixie Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANIMAL MEDICAL HOSPITAL CASH BALANCE PLAN 2023 460962033 2024-08-21 ANIMAL MEDICAL HOSPITAL 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 7278967127
Plan sponsor’s address 2540 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing GARY CLARK
Valid signature Filed with authorized/valid electronic signature
ANIMAL MEDICAL HOSPITAL 401(K) PLAN 2023 460962033 2024-08-15 ANIMAL MEDICAL HOSPITAL 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 7278967127
Plan sponsor’s address 2540 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing GARY CLARK
Valid signature Filed with authorized/valid electronic signature
ANIMAL MEDICAL HOSPITAL 401(K) PLAN 2022 460962033 2023-08-23 ANIMAL MEDICAL HOSPITAL 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 7278967127
Plan sponsor’s address 2540 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing GARY CLARK
Valid signature Filed with authorized/valid electronic signature
ANIMAL MEDICAL HOSPITAL CASH BALANCE PLAN 2022 460962033 2023-08-23 ANIMAL MEDICAL HOSPITAL 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 7278967127
Plan sponsor’s address 2540 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing GARY CLARK
Valid signature Filed with authorized/valid electronic signature
ANIMAL MEDICAL HOSPITAL CASH BALANCE PLAN 2021 460962033 2022-08-09 ANIMAL MEDICAL HOSPITAL 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 7278967127
Plan sponsor’s address 2540 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing GARY CLARK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH CHRISTINA President 1006 N.E. 7TH STREET, POMPANO BEACH, FL, 33060
SMITH CHRISTINA J Agent 1006 N.E. 7TH STREET, POMPANO BEACH, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147561 BROWARD ANIMAL HOSPITAL ACTIVE 2022-12-01 2027-12-31 - 1180 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 1180 N Dixie Highway, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-07-17 1180 N Dixie Highway, Hollywood, FL 33020 -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 SMITH, CHRISTINA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 1006 N.E. 7TH STREET, POMPANO BEACH, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432918008 2020-07-07 0455 PPP 4101 Griffin Road, Davie, FL, 33314-4700
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7598
Loan Approval Amount (current) 7598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4700
Project Congressional District FL-25
Number of Employees 3
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7678.56
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State