Search icon

ISLAND HAMMOCK PET HOSPITAL, INC.

Company Details

Entity Name: ISLAND HAMMOCK PET HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P10000039840
FEI/EIN Number 272859462
Address: 98175 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 98175 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IHPH 401(K) PLAN 2018 272859462 2019-04-06 ISLAND HAMMOCK PET HOSPITAL 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 3053959471
Plan sponsor’s address 98175 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2019-04-06
Name of individual signing JOHN KOCOL
Valid signature Filed with authorized/valid electronic signature
IHPH 401(K) PLAN 2017 272859462 2018-05-02 ISLAND HAMMOCK PET HOSPITAL 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 3053959471
Plan sponsor’s address 98175 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing JOHN KOCOL
Valid signature Filed with authorized/valid electronic signature
IHPH 401(K) PLAN 2016 272859462 2017-02-24 ISLAND HAMMOCK PET HOSPITAL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 3053959471
Plan sponsor’s address 98175 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2017-02-24
Name of individual signing JOHN KOCOL
Valid signature Filed with authorized/valid electronic signature
IHPH 401(K) PLAN 2015 272859462 2016-07-19 ISLAND HAMMOCK PET HOSPITAL 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541940
Sponsor’s telephone number 3053959471
Plan sponsor’s address 98175 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
IHPH 401(K) PLAN 2014 272859462 2015-05-04 ISLAND HAMMOCK PET HOSPITAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3053954971
Plan sponsor’s address 98175 OVERSEAS HWY, KEY LARGO, FL, 33036

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing JOHN KOCOL
Valid signature Filed with authorized/valid electronic signature
IHPH 401(K) PLAN 2013 272859462 2014-05-16 ISLAND HAMMOCK PET HOSPITAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3053954971
Plan sponsor’s address 98175 OVERSEAS HWY, KEY LARGO, FL, 33036

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing JOHN KOCOL
Valid signature Filed with authorized/valid electronic signature
IHPH 401(K) PLAN 2012 272859462 2013-02-18 ISLAND HAMMOCK PET HOSPITAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 3053954971
Plan sponsor’s address 98175 OVERSEAS HWY, KEY LARGO, FL, 33036

Signature of

Role Plan administrator
Date 2013-02-18
Name of individual signing JOHN KOCOL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOCOL JOHN A Agent 100 LIST ST, ISLAMORADA, FL, 33036

President

Name Role Address
EDWARDS MARTHA E President 100 List St., Islamorada, FL, 33036
KOCOL JOHN A President 100 List St., ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 98175 OVERSEAS HWY, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2011-04-08 98175 OVERSEAS HWY, KEY LARGO, FL 33037 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-15
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-08
Domestic Profit 2010-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State