Search icon

OCOEE ANIMAL HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: OCOEE ANIMAL HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCOEE 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: 11 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: P15000013934
FEI/EIN Number 47-3093611

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

Address: 733 S. BLUFORD AVENUE, OCOEE, FL, 34761
Mail Address: 733 S. BLUFORD AVENUE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOSE JENNIFER President 733 S. BLUFORD AVENUE, OCOEE, FL, 34761
CLOSE JENNIFER Secretary 733 S. BLUFORD AVENUE, OCOEE, FL, 34761
CLOSE JENNIFER Treasurer 733 S. BLUFORD AVENUE, OCOEE, FL, 34761
CLOSE JENNIFER Director 733 S. BLUFORD AVENUE, OCOEE, FL, 34761
CLOSE JENNIFER EDVM Agent 733 S. BLUFORD AVENUE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-13 CLOSE, JENNIFER E, DVM -
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 733 S. BLUFORD AVENUE, OCOEE, FL 34761 -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State