Entity Name: | KINDNESS ANIMAL HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KINDNESS ANIMAL HEALTHCARE, 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: |
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: | 10 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2012 (13 years ago) |
Document Number: | P96000057810 |
FEI/EIN Number |
650679302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 761 SE Port St. Lucie Blvd, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 16781 Little River Lane, Salida, CO, 81201, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGER ROSMARIE H | President | 16781 Little River Lane, Salida, CO, 81201 |
EGER MICHAEL A | Secretary | 16781 Little River Lane, Salida, CO, 81201 |
PRINZ BETH E | Agent | 819 SW Federal Highway, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-27 | 761 SE Port St. Lucie Blvd, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2023-06-15 | 761 SE Port St. Lucie Blvd, PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 819 SW Federal Highway, SPRAKER & PRINZ, Suite 106, STUART, FL 34994 | - |
PENDING REINSTATEMENT | 2012-04-20 | - | - |
REINSTATEMENT | 2012-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State