Search icon

RIVERSIDE ANIMAL HOSPITAL, INC.

Company Details

Entity Name: RIVERSIDE ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P09000059666
FEI/EIN Number 270555080
Address: 345 Sixth Ave, INDIALANTIC, FL, 32903, US
Mail Address: 345 Sixth Ave, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE ANIMAL HOSPITAL 401(K) PROFIT SHARING PLAN & TRUST 2023 593381388 2024-05-14 RIVERSIDE ANIMAL HOSPITAL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9043883494
Plan sponsor’s address 2641 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE ANIMAL HOSPITAL 401(K) PROFIT SHARING PLAN & TRUST 2022 593381388 2023-07-27 RIVERSIDE ANIMAL HOSPITAL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9043883494
Plan sponsor’s address 2641 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE ANIMAL HOSPITAL 401(K) PROFIT SHARING PLAN & TRUST 2021 593381388 2022-08-04 RIVERSIDE ANIMAL HOSPITAL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9043883494
Plan sponsor’s address 2641 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing JOHN ROSSI
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE ANIMAL HOSPITAL 401(K) PROFIT SHARING PLAN & TRUST 2020 593381388 2021-07-13 RIVERSIDE ANIMAL HOSPITAL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9043883494
Plan sponsor’s address 2641 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE ANIMAL HOSPITAL 401(K) PROFIT SHARING PLAN & TRUST 2019 593381388 2020-09-04 RIVERSIDE ANIMAL HOSPITAL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9043883494
Plan sponsor’s address 2641 PARK ST, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERSIDE ANIMAL HOSPITAL 401 K PROFIT SHARING PLAN TRUST 2016 593381388 2017-10-16 RIVERSIDE ANIMAL HOSPITAL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9043883494
Plan sponsor’s address 2641 PARK STREET, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOHN ROSSI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COLOMBO JOSEPH G Agent 2020 W EAU GALLIE BLVD, MELBOURNE, FL, 32935

President

Name Role Address
COLOMBO REBECCA E President 543 peregrine dr, indialantic, FL, 32903

Treasurer

Name Role Address
COLOMBO ROBERT P Treasurer 543 peregrine dr, indialantic, FL, 32903

Secretary

Name Role Address
COLOMBO REBECCA E Secretary 543 peregrine dr, indialantic, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 345 Sixth Ave, INDIALANTIC, FL 32903 No data
REINSTATEMENT 2019-07-23 No data No data
CHANGE OF MAILING ADDRESS 2019-07-23 345 Sixth Ave, INDIALANTIC, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2019-07-23 COLOMBO, JOSEPH GESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2020 W EAU GALLIE BLVD, Suite 106, MELBOURNE, FL 32935 No data
AMENDMENT 2010-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652897703 2020-05-01 0455 PPP 345 6TH AVE, INDIALANTIC, FL, 32903-4301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30302
Loan Approval Amount (current) 30302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address INDIALANTIC, BREVARD, FL, 32903-4301
Project Congressional District FL-08
Number of Employees 3
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30566.83
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State