Search icon

ALL ANIMAL EYE CARE, INC.

Company Details

Entity Name: ALL ANIMAL EYE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000000445
FEI/EIN Number 46-1689630
Address: 505 Commerce Way, Jupiter, FL 33458
Mail Address: 505 Commerce Way, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ANIMAL EYE CARE 401(K) PLAN 2018 810924621 2019-09-16 ALL ANIMAL EYE CARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 5616766419
Plan sponsor’s address 61 TURTLE CREEK DRIVE, TEQUESTA, FL, 33469
ALL ANIMAL EYE CARE 401(K) PLAN 2017 810924621 2019-04-08 ALL ANIMAL EYE CARE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 5616766419
Plan sponsor’s address 61 TURTLE CREEK DRIVE, TEQUESTA, FL, 33469
ALL ANIMAL EYE CARE 401(K) PLAN 2017 810924621 2018-10-12 ALL ANIMAL EYE CARE, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 5616766419
Plan sponsor’s address 61 TURTLE CREEK DRIVE, TEQUESTA, FL, 33469
ALL ANIMAL EYE CARE 401(K) PLAN 2016 810924621 2017-05-18 ALL ANIMAL EYE CARE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 5616766419
Plan sponsor’s address 61 TURTLE CREEK DRIVE, TEQUESTA, FL, 33469

Agent

Name Role Address
COLITZ, CARMEN HELENA, Dr. Agent 505 Commerce Way, Jupiter, FL 33458

President

Name Role Address
COLITZ, CARMEN HELENA, Dr. President 505 Commerce Way, Jupiter, FL 33458

Vice President

Name Role Address
Latimer, Federico Guillermo, Dr. Vice President 505 Commerce Way, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-27 COLITZ, CARMEN HELENA, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 505 Commerce Way, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-01-28 505 Commerce Way, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 505 Commerce Way, Jupiter, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State