Search icon

ATLANTIC VETERINARY HOSPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC VETERINARY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2009 (16 years ago)
Document Number: P09000093065
FEI/EIN Number 900530213
Address: 11651 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
Mail Address: 11651 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ouellette ERIN Director 11651 Philips Highway, Jacksonville, FL, 32256
O'Connell WH Agent 2825 Lewis Speedway, Saint Augustine, FL, 32084

Form 5500 Series

Employer Identification Number (EIN):
900530213
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 O'Connell, WH -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2825 Lewis Speedway, #104, Saint Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 11651 PHILIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-27 11651 PHILIPS HWY, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
MARY PRENDERGAST VS ATLANTIC VETERINARY HOSPITAL, INC. AND JOHN VON KIECKEBUSCH 5D2024-0135 2024-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-0406

Parties

Name Mary Prendergast
Role Appellant
Status Active
Representations Robert F. Spohrer
Name John Von Kieckebusch
Role Appellee
Status Active
Name ATLANTIC VETERINARY HOSPITAL, INC.
Role Appellee
Status Active
Representations Brian D. Degallier
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Mary Prendergast
Docket Date 2024-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/9 ORDER
On Behalf Of Mary Prendergast
Docket Date 2024-02-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-01-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Brian D. Degallier 0283703
On Behalf Of Atlantic Veterinary Hospital, Inc.
Docket Date 2024-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert F. Spohrer 184500
On Behalf Of Mary Prendergast
Docket Date 2024-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10071201
On Behalf Of Mary Prendergast
Docket Date 2024-01-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/16/2024
On Behalf Of Mary Prendergast

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115600.00
Total Face Value Of Loan:
115600.00
Date:
2018-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-938000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$115,600
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,654.65
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $115,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State