Search icon

AFFORDABLE ANIMAL CARE CLINC, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ANIMAL CARE CLINC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE ANIMAL CARE CLINC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2010 (14 years ago)
Date of dissolution: 02 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: P10000092338
FEI/EIN Number 273963680

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

Address: 14561 PALM BEACH BLVD, SUITE 30, FORT MYERS, FL, 33905
Mail Address: 15200 broken j ranch road, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASHEAR GINA S President 15200 BROKEN J RANCH RD, FORT MYERS, FL, 33905
BRASHEAR GINA President 15200 BROKEN J RANCH RD, FORT MYERS, FL, 33905
BRASHEAR GINA S Agent 15200 BROKEN J RANCH RD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-02 - -
CHANGE OF MAILING ADDRESS 2020-06-30 14561 PALM BEACH BLVD, SUITE 30, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State