Search icon

GOLDEN PINEAPPLE PET CARE, P.A.

Company Details

Entity Name: GOLDEN PINEAPPLE PET CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Nov 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P20000092964
FEI/EIN Number 86-1274885
Address: 13205 REAMS RD, SUITE 172, WINDERMERE, FL 34786
Mail Address: 13205 REAMS RD, SUITE 172, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN PINEAPPLE PET CARE P.A. 401(K) PLAN 2023 861274885 2024-09-04 GOLDEN PINEAPPLE PET CARE, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 541940
Sponsor’s telephone number 4077650801
Plan sponsor’s address 13205 REAMS RD, SUITE 172, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAMBROSE, STEVEN, DVM Agent 13205 REAMS RD - STE. 172, WINDERMERE, FL 34786

President

Name Role Address
DAMBROSE, STEVEN, DVM President 13205 REAMS RD, SUITE 172 WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082845 GOLDEN HEART VETERINARY CARE ACTIVE 2021-06-22 2026-12-31 No data 13205 REAMS RD, SUITE 172, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 13205 REAMS RD - STE. 172, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 13205 REAMS RD, SUITE 172, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-06-18 13205 REAMS RD, SUITE 172, WINDERMERE, FL 34786 No data
AMENDMENT 2021-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-18 DAMBROSE, STEVEN, DVM No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-10
Reg. Agent Change 2021-06-28
Amendment 2021-03-01
ANNUAL REPORT 2021-02-18
Domestic Profit 2020-11-23

Date of last update: 14 Feb 2025

Sources: Florida Department of State