Search icon

PET CARE ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: PET CARE ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET CARE ANIMAL HOSPITAL, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000053961
FEI/EIN Number 650516555

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

Address: 8165 GLADES RD., BOCA RATON, FL, US
Mail Address: 8165 GLADES RD., BOCA RATON, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PION PETER Director 8165 GLADES RD., BOCA RATON, FL
PION PETER President 8165 GLADES RD., BOCA RATON, FL
PION PETER Secretary 8165 GLADES RD., BOCA RATON, FL
PION PETER Treasurer 8165 GLADES RD., BOCA RATON, FL
PION PETER Agent 8165 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-26 8165 GLADES RD., BOCA RATON, FL -
REGISTERED AGENT NAME CHANGED 1994-08-29 PION, PETER -
REGISTERED AGENT ADDRESS CHANGED 1994-08-29 8165 GLADES ROAD, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State