Entity Name: | THE ANIMAL HOUSE VETERINARY HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ANIMAL HOUSE 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: | 13 Jun 2011 (14 years ago) |
Document Number: | P11000055226 |
FEI/EIN Number |
452629602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12385 Pembroke Road, Pembroke Pines, FL, 33025, US |
Mail Address: | 12385 Pembroke Road, Pembroke Pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUPP GREG | President | 2220 S.W. 131ST TERRACE, DAVIE, FL, 33325 |
RUPP GREG | Director | 2220 S.W. 131ST TERRACE, DAVIE, FL, 33325 |
GONZALEZ PAMELA | Secretary | 2220 S.W. 131ST TERRACE, DAVIE, FL, 33325 |
GONZALEZ PAMELA | Director | 2220 S.W. 131ST TERRACE, DAVIE, FL, 33325 |
RUPP GREG | Agent | 2220 S.W. 131ST TERRACE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 12385 Pembroke Road, Pembroke Pines, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 12385 Pembroke Road, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | RUPP, GREG | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State