Search icon

DR. PETER'S ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: DR. PETER'S ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. PETER'S ANIMAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000092436
FEI/EIN Number 263545389

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

Address: 7318 ROYAL PALM BLVD., MARGATE, FL, 33063, US
Mail Address: 7318 ROYAL PALM BLVD., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROLIKOWSKI PETER President 7318 ROYAL PALM BLVD., MARGATE, FL, 33063
KROLIKOWSKI PETER Secretary 7318 ROYAL PALM BLVD, MARGATE, FL, 33063
KROLIKOWSKI PETER Agent 7318 ROYAL PALM BLVD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-28 - -
REGISTERED AGENT NAME CHANGED 2018-06-28 KROLIKOWSKI, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000390282 ACTIVE COCE19023914 BROWARD COUNTY COURT CLERK 2020-10-12 2025-12-09 $11,928.39 COVETRUS SOFTWARE SERVICES, LLC, 304 OHIO STREET, OSHKOSH, WI, 54902
J19000196301 TERMINATED 1000000818941 BROWARD 2019-03-08 2029-03-13 $ 376.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-06-28
REINSTATEMENT 2014-02-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State