Search icon

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

Company Details

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

PIEDMONT 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: 31 Mar 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 1994 (31 years ago)
Document Number: P94000024642
FEI/EIN Number 593233260

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

Address: 783 PIEDMONT WEKIWA RD, APOPKA, FL, 32703, US
Mail Address: 783 PIEDMONT WEKIWA RD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burton John CDr. President 712 Fox Valley Drive, Longwood, FL, 32779
Burton Maureen ADr. Secretary 712 Fox Valley Drive, Longwood, FL, 32779
BURTON JOHN C Agent 783 PIEDMONT WEKIWA RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 783 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-29 783 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2001-05-29 783 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
AMENDMENT AND NAME CHANGE 1994-04-06 PIEDMONT ANIMAL HOSPITAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State