Search icon

DR. DAN'S ANIMAL HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: DR. DAN'S ANIMAL HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. DAN'S ANIMAL HOSPITAL, 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: 26 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: P09000018271
FEI/EIN Number 263517111

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

Mail Address: 1624 14TH AVENUE, VERO BEACH, FL, 32960, US
Address: 1624 14TH AVENUE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTON DANIEL P President 1624 14TH AVENUE, VERO BEACH, FL, 32960
MATHEWS SARA Vice President 1624 14TH AVENUE, VERO BEACH, FL, 32960
CLIFTON DANIEL Agent 1624 14TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 1624 14TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1624 14TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2012-04-26 1624 14TH AVENUE, VERO BEACH, FL 32960 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-07-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State