Search icon

CK FIORE-BROOKS, P.A.

Company Details

Entity Name: CK FIORE-BROOKS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000035709
FEI/EIN Number 47-3784468
Address: HERON CREEK ANIMAL; HOSPITAL, 1319 N SUMTER BOULEVARD, NORTH PORT, FL, 34286, US
Mail Address: HERON CREEK ANIMAL HOSPITAL, 2435 Minneola Ave, Port Charlotte, FL, 33980, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2022 473784468 2023-06-14 CK FIORE-BROOKS, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1319 N SUMTER BLVD, NORTH PORT, FL, 342868021

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CYNTHIA FIORE BROOKS
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2022 473784468 2023-07-26 CK FIORE-BROOKS, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1319 N SUMTER BLVD SUITE A-10, NORTH PORT, FL, 34286

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CYNTHIA FIORE BROOKS
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2021 473784468 2022-10-04 CK FIORE-BROOKS, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1219 N SUMTER BLVD STE A-10, NORTH PORT, FL, 342868021

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing CHRISTINA ANGELINI
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) 2020 473784468 2021-09-30 CK FIORE-BROOKS, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1219 N SUMTER BLVD STE A-10, NORTH PORT, FL, 342868021

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing CHRISTINA ANGELINI
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2019 473784468 2020-08-19 CK FIORE-BROOKS, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1219 N SUMTER BLVD STE A-10, NORTH PORT, FL, 342868021

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing CHRISTINA ANGELINI
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2018 473784468 2019-07-19 CK FIORE-BROOKS, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1319 N SUMTER BLVD, NORTH PORT, FL, 342868021

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing CHRISTINA ANGELINI
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2017 473784468 2018-10-10 CK FIORE-BROOKS, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541940
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1319 N SUMTER BLVD SUITE A-10, NORTH PORT, FL, 34286

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing CHRISTINA ANGELINI
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2016 473784468 2017-07-24 CK FIORE-BROOKS, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812910
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1219 N SUMTER BLVD STE A-10, NORTH PORT, FL, 342868021

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CYNTHIA FIORE BROOKS
Valid signature Filed with authorized/valid electronic signature
HERON CREEK ANIMAL HOSPITAL 401(K) PLAN 2015 473784468 2016-07-06 CK FIORE-BROOKS, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812910
Sponsor’s telephone number 9414233503
Plan sponsor’s address 1219 N SUMTER BLVD SUITE A-10, NORTH PORT, FL, 34286

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing CYNTHIA FIORE BROOKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fiore-Brooks Cynthia Agent 2435 Minneola AVE, Port Charlotte, FL, 33980

President

Name Role Address
FIORE-BROOKS CYNTHIA President 2435 Minneola Ave, Port Charlotte, FL, 33980

Vice President

Name Role Address
FIORE-BROOKS CYNTHIA Vice President 2435 Minneola Ave, Port Charlotte, FL, 33980

Treasurer

Name Role Address
FIORE-BROOKS CYNTHIA Treasurer 2435 Minneola Ave, Port Charlotte, FL, 33980

Secretary

Name Role Address
FIORE-BROOKS CYNTHIA Secretary 2435 Minneola Ave, Port Charlotte, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046622 HERON CREEK ANIMAL HOSPITAL EXPIRED 2015-05-11 2020-12-31 No data 1219 NORTH SUMTER BOULEVARD, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-02-07 HERON CREEK ANIMAL; HOSPITAL, 1319 N SUMTER BOULEVARD, NORTH PORT, FL 34286 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 HERON CREEK ANIMAL; HOSPITAL, 1319 N SUMTER BOULEVARD, NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2018-03-20 Fiore-Brooks, Cynthia No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 2435 Minneola AVE, Port Charlotte, FL 33980 No data
AMENDMENT 2015-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-24
Amendment 2015-07-02
Domestic Profit 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State