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 |
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 | |||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-09 |
Name of individual signing | JANE D. CHETKOWSKI |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CHETKOWSKI JANE D | Director | 4880 CHERRYWOOD DR, NAPLES, FL, 34119 |
KRUMMEL SHARON | Agent | 1828 SANTA BARBARA BLVD, NAPLES, FL, 34116 |
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. | - |
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