Search icon

COMPANION ANIMAL HOSPITAL, INC.

Company Details

Entity Name: COMPANION ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000007628
FEI/EIN Number 300530800
Address: 453 Archaic Drive, Winter Haven, FL, 33880, US
Mail Address: 453 Archaic Drive, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPANION ANIMAL HOSPITAL, INC. 401(K) PLAN 2021 300530800 2023-02-21 COMPANION ANIMAL HOSPITAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 8636887000
Plan sponsor’s address 3003 BARTOW ROAD, LAKELAND, FL, 33803
COMPANION ANIMAL HOSPITAL, INC. 401(K) PLAN 2020 300530800 2021-10-11 COMPANION ANIMAL HOSPITAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 8636887000
Plan sponsor’s address 3003 BARTOW ROAD, LAKELAND, FL, 33803

Agent

Name Role Address
MATTSON ARTHUR E Agent 453 Archaic Drive, Winter Haven, FL, 33880

President

Name Role Address
MATTSON ARTHUR E President 453 ARCHAIC DR, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
MATTSON PATRICIA G Vice President 453 ARCHAIC DR, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 453 Archaic Drive, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2022-04-29 453 Archaic Drive, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 453 Archaic Drive, Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 MATTSON, ARTHUR E No data

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State