Search icon

ROBERT A. MARRAZZO, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT A. MARRAZZO, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. MARRAZZO, D.V.M., 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: 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: 20 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000042708
FEI/EIN Number 593381218

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

Address: THE CAT HOSPITAL AT PALM HARBOR, 2501 ALT 19 N, PALM HARBOR, FL, 34683, US
Mail Address: THE CAT HOSPITAL AT PALM HARBOR, 2501 ALT 19 N, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN & ROMAN Agent 2196 MAIN STREET #L, DUNEDIN, FL, 34698
Marrazzo Robert ADr. Director 10 Papaya St. Unit 701, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 THE CAT HOSPITAL AT PALM HARBOR, 2501 ALT 19 N, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-04-14 THE CAT HOSPITAL AT PALM HARBOR, 2501 ALT 19 N, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State