Entity Name: | ANIMAL MEDICAL CENTER OF BROOKSVILLE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANIMAL MEDICAL CENTER OF BROOKSVILLE, 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: |
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: | 21 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | P08000068710 |
FEI/EIN Number |
263129442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22273 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601, US |
Mail Address: | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR KAREN LDr. | President | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602 |
Taylor Tristan T | Trustee | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602 |
TAYLOR KAREN LDr. | Agent | 3461 SHIRLEY DRIVE, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-22 | TAYLOR, KAREN L., Dr. | - |
AMENDMENT | 2016-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 22273 CORTEZ BOULEVARD, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2017-02-13 |
Amendment | 2016-11-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State