Entity Name: | COLONY PLAZA ANIMAL HOSPITAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLONY PLAZA ANIMAL HOSPITAL, P.A. 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: | 29 Dec 2011 (13 years ago) |
Document Number: | P11000109331 |
FEI/EIN Number |
454165145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 Heald Way, The Villages, FL, 32163, US |
Mail Address: | 340 Heald Way, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUM STEVEN D | President | 2448 Underhill Court, The Villages, FL, 32163 |
DRUM STEVEN D | Agent | 340 Heald Way, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 340 Heald Way, Building 320, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 340 Heald Way, Building 320, The Villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 340 Heald Way, Building 320, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-04 | DRUM, STEVEN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State