Search icon

ATLANTIC VETERINARY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC VETERINARY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC VETERINARY HOSPITAL, INC. 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: 12 Nov 2009 (15 years ago)
Document Number: P09000093065
FEI/EIN Number 900530213

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

Address: 11651 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
Mail Address: 11651 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC VETERINARY HOSPITAL, INC. CASH BALANCE PLAN 2023 900530213 2024-07-30 ATLANTIC VETERINARY HOSPITAL, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 9047388391
Plan sponsor’s address 11651 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHELBY PIERCE
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114107105 2020-04-12 0491 PPP 11633 Philips Hwy, JACKSONVILLE, FL, 32256
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115600
Loan Approval Amount (current) 115600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 9
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116654.65
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State