Search icon

ALL ANIMAL CLINIC, P.A.

Company Details

Entity Name: ALL ANIMAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2010 (15 years ago)
Document Number: P95000077035
FEI/EIN Number 650639997
Address: 5450 MACDONALD AVE., SUITE 13, KEY WEST, FL, 33040
Mail Address: 5450 MACDONALD AVE., SUITE 13, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ANIMAL CLINIC P A 401(K) PROFIT SHARING PLAN & TRUST 2023 650639997 2024-06-17 ALL ANIMAL CLINIC P A 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing LISA M BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401(K) PROFIT SHARING PLAN & TRUST 2022 650639997 2023-06-19 ALL ANIMAL CLINIC P A 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing LISA
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401(K) PROFIT SHARING PLAN & TRUST 2021 650639997 2022-07-25 ALL ANIMAL CLINIC P A 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing LISA M BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401(K) PROFIT SHARING PLAN & TRUST 2020 650639997 2021-07-29 ALL ANIMAL CLINIC P A 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing LISA M BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401(K) PROFIT SHARING PLAN & TRUST 2019 650639997 2020-06-22 ALL ANIMAL CLINIC P A 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing LISA BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401 K PROFIT SHARING PLAN TRUST 2018 650639997 2019-07-18 ALL ANIMAL CLINIC P A 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing LISA BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401 K PROFIT SHARING PLAN TRUST 2017 650639997 2018-07-16 ALL ANIMAL CLINIC P A 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing LISA BAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401 K PROFIT SHARING PLAN TRUST 2016 650639997 2017-07-26 ALL ANIMAL CLINIC P A 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing LISA BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401 K PROFIT SHARING PLAN TRUST 2015 650639997 2016-07-28 ALL ANIMAL CLINIC P A 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing LISA BRAMSON
Valid signature Filed with authorized/valid electronic signature
ALL ANIMAL CLINIC P A 401 K PROFIT SHARING PLAN TRUST 2014 650639997 2015-07-21 ALL ANIMAL CLINIC P A 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 3052945255
Plan sponsor’s address 5450 MACDONALD AVE STE 13, KEY WEST, FL, 330405906

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing LISA BRAMSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OWENS LISA Agent 5450 MACDONALD AVE., KEY WEST, FL, 33040

President

Name Role Address
OWENS LISA President 5450 MACDONALD AVE; SUITE 13, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-15 OWENS, LISA No data
CHANGE OF MAILING ADDRESS 2011-01-25 5450 MACDONALD AVE., SUITE 13, KEY WEST, FL 33040 No data
REINSTATEMENT 2010-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 5450 MACDONALD AVE., SUITE 13, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 5450 MACDONALD AVE., SUITE 13, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State