ANIMAL CARE AND SURGICAL HOSPITAL, INC. - Florida Company Profile

Entity Name: | ANIMAL CARE AND SURGICAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Mar 2011 (14 years ago) |
Document Number: | P09000044987 |
FEI/EIN Number | 270442863 |
Address: | 8376 S.W. 8 STREET, MIAMI, FL, 33144 |
Mail Address: | 8376 S.W. 8 STREET, MIAMI, FL, 33144 |
ZIP code: | 33144 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ RANDY | President | 8376 SW 8TH ST, MIAMI, FL, 33144 |
DOMINGUEZ RANDY | Secretary | 8376 SW 8TH ST, MIAMI, FL, 33144 |
DOMINGUEZ RANDY | Treasurer | 8376 SW 8TH ST, MIAMI, FL, 33144 |
DOMINGUEZ RANDY | Director | 8376 SW 8TH ST, MIAMI, FL, 33144 |
DOMINGUEZ RANDY D | Agent | 8376 S.W. 8 STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2011-03-28 | ANIMAL CARE AND SURGICAL HOSPITAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 8376 S.W. 8 STREET, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 8376 S.W. 8 STREET, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | DOMINGUEZ, RANDY DR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 8376 S.W. 8 STREET, MIAMI, FL 33144 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YANET D FALCO-RODRIGUEZ, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and ANIMAL CARE AND SURGICAL HOSPITAL INC. | 3D2017-0524 | 2017-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YANET D. FALCO-RODRIGUEZ |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | NORMAN ALLAN BLESSING |
Name | ANIMAL CARE AND SURGICAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | HON. FRANK E. BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Reemployment Assistance Appeals Commission is dismissed for failure to comply with this Court's order dated August 17, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-09-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-06-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA ~ CERTIFIED. |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | YANET D. FALCO-RODRIGUEZ |
Docket Date | 2017-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State