Search icon

TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY, 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: 26 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2021 (4 years ago)
Document Number: P07000107290
FEI/EIN Number 134366108

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

Address: 4880 Cherrywood Dr, NAPLES, FL, 34119, US
Mail Address: 4880 Cherrywood Dr, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T & C 401(K) PLAN 2012 134366108 2013-07-09 TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Plan sponsor’s address 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JANE D. CHETKOWSKI
Valid signature Filed with authorized/valid electronic signature
T & C 401(K) PLAN 2012 134366108 2013-07-17 TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Plan sponsor’s address 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing JANE D. CHETKOWSKI
Valid signature Filed with authorized/valid electronic signature
T & C 401(K) PLAN 2011 134366108 2012-07-30 TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Plan sponsor’s address 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Plan administrator’s name and address

Administrator’s EIN 134366108
Plan administrator’s name TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY INC.
Plan administrator’s address 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JANE D. CHETKOWSKI
Valid signature Filed with authorized/valid electronic signature
T & C 401(K) PLAN 2011 134366108 2012-06-25 TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Plan sponsor’s address 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Plan administrator’s name and address

Administrator’s EIN 134366108
Plan administrator’s name TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY INC.
Plan administrator’s address 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing JANE D. CHETKOWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHETKOWSKI JANE D Director 4880 CHERRYWOOD DR, NAPLES, FL, 34119
KRUMMEL SHARON Agent 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 4880 Cherrywood Dr, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-02-04 4880 Cherrywood Dr, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1828 SANTA BARBARA BLVD, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2022-01-21 KRUMMEL, SHARON -
REINSTATEMENT 2021-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-10-12 TOWN AND COUNTRY ANIMAL HOSPITAL OF COLLIER COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State