Search icon

CHASEWOOD ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

CHASEWOOD 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: 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: 08 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: P96000066423
FEI/EIN Number 650691057

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

Address: 2532 W. INDIANTOWN RD., #A2, JUPITER, FL, 33458, US
Mail Address: 2532 W. INDIANTOWN RD., #A2, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHASEWOOD ANIMAL HOSPITAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650691057 2024-05-23 CHASEWOOD ANIMAL HOSPITAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 5617279288
Plan sponsor’s address 2532 W INDIANTOWN ROAD A2, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHASEWOOD ANIMAL HOSPITAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650691057 2023-04-26 CHASEWOOD ANIMAL HOSPITAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 5617279288
Plan sponsor’s address 2532 W INDIANTOWN ROAD A2, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHASEWOOD ANIMAL HOSPITAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650691057 2022-07-12 CHASEWOOD ANIMAL HOSPITAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 5617279288
Plan sponsor’s address 2532 W INDIANTOWN ROAD A2, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHASEWOOD ANIMAL HOSPITAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650691057 2021-05-27 CHASEWOOD ANIMAL HOSPITAL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 5617279288
Plan sponsor’s address 2532 W INDIANTOWN ROAD A2, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHASEWOOD ANIMAL HOSPITAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650691057 2020-06-18 CHASEWOOD ANIMAL HOSPITAL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 5617279288
Plan sponsor’s address 2532 W INDIANTOWN ROAD A2, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOWRY MARIA C Director 2532 W. INDIANTOWN RD., #A2, JUPITER, FL, 33458
LOWRY MARIA C Agent 2532 WEST INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 LOWRY, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 2532 WEST INDIANTOWN ROAD, SUITE A2, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-02 2532 W. INDIANTOWN RD., #A2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-08-02 2532 W. INDIANTOWN RD., #A2, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2004-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000398392 LAPSED 50 2010 CA 021571XXXXMB 15TH CIRCUIT COURT PALM BEACH 2015-03-05 2020-04-08 $45,147.43 REGENCY CENTERS, L. P., ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202-5019

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9030637008 2020-04-09 0455 PPP 2532 W. Indiantown Rd #A2, JUPITER, FL, 33458-3935
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-3935
Project Congressional District FL-21
Number of Employees 7
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80815.8
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State