Search icon

EZ PET CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: EZ PET CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ PET CLINIC, 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: 01 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000040519
FEI/EIN Number 45-5197809

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

Address: 510 Emmett St, Palatka, FL, 32177, US
Mail Address: PO BOX 1576, Palatka, FL, 32178, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA SHARON President 176 S. TROWELL AVE., UMATILLA, FL, 32784
REYNOLDS BRYAN Agent 8700 4TH ST N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 510 Emmett St, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2019-04-30 510 Emmett St, Palatka, FL 32177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001529297 LAPSED 13 CC 2258 LAKE COUNTY 2013-10-16 2018-10-21 $9,396.20 BAYER HEALTHCARE LLC, C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-07-17
AMENDED ANNUAL REPORT 2016-09-06
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-16
AMENDED ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State