Search icon

ANIMAL HEALTHCARE MANAGEMENT INC

Company Details

Entity Name: ANIMAL HEALTHCARE MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2011 (13 years ago)
Document Number: P11000081978
FEI/EIN Number 453457706
Address: 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANIMAL HEALTHCARE MANAGEMENT INC. 401(K) PLAN 2013 453457706 2014-10-15 ANIMAL HEALTHCARE MANAGEMENT INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-20
Business code 541940
Sponsor’s telephone number 8506542880
Plan sponsor’s mailing address PO BOX 6975, MIRAMAR BEACH, FL, 32550
Plan sponsor’s address 225 CALUSA BLVD, DESTIN, FL, 32541

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing SHERRI NEWMAN DUBUC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing SHERRI NEWMAN DUBUC
Valid signature Filed with authorized/valid electronic signature
ANIMAL HEALTHCARE MANAGEMENT INC. 401(K) PLAN 2012 453457706 2014-10-15 ANIMAL HEALTHCARE MANAGEMENT INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-20
Business code 541940
Sponsor’s telephone number 8506542880
Plan sponsor’s mailing address PO BOX 6975, MIRAMAR BEACH, FL, 32550
Plan sponsor’s address 225 CALUSA BLVD, DESTIN, FL, 32541

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing SHERRI NEWMAN DUBUC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing SHERRI NEWMAN DUBUC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DUBUC SHERRI N Agent 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459

Director

Name Role Address
DUBUC SHERRI N Director 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459

President

Name Role Address
DUBUC SHERRI N President 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459

Secretary

Name Role Address
DUBUC SHERRI N Secretary 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
DUBUC SHERRI N Treasurer 4925 US Hwy 98 W, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084000 EMERALD SHORES PET HOSPITAL RESORT & SPAW ACTIVE 2013-08-23 2028-12-31 No data 4925 US HWY 98 W., SANTA ROSA BEACH, FL, 32459
G11000102600 EMERALD SHORES ANIMAL HOSPITAL & PET RESORT EXPIRED 2011-10-19 2016-12-31 No data P O BOX 6975, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-13 4925 US Hwy 98 W, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2014-06-13 4925 US Hwy 98 W, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 4925 US Hwy 98 W, Santa Rosa Beach, FL 32459 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000727301 TERMINATED 1000000684086 BAY 2015-06-24 2035-07-01 $ 421.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State