Search icon

TLC ANIMAL HOSPITAL, INC.

Company Details

Entity Name: TLC ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000076212
FEI/EIN Number 65-0691090
Address: 11099 BISCAYNE BOULEVARD, MIAMI, FL 33161
Mail Address: 11099 BISCAYNE BOULEVARD, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TLC ANIMAL HOSPITAL 401(K) PLAN 2015 510521074 2016-10-17 TLC ANIMAL HOSPITAL 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541940
Sponsor’s telephone number 5619978090
Plan sponsor’s address 5400 NORTH DIXIE HWY STE 14, BOCA RATON, FL, 33487

Agent

Name Role Address
BAKS, MIEKE Agent 11099 BISCAYNE BOULEVARD, MIAMI, FL 33161

Secretary

Name Role Address
SZABO, GABRIELLA Secretary 1601, NE 105 ST MIAMI, FL 33138

Vice President

Name Role Address
SZABO, GABRIELLA Vice President 1601, NE 105 ST MIAMI, FL 33138

President

Name Role Address
BAKS, MIEKE President 1000, NE 116 ST MIAMI, FL 33161

Treasurer

Name Role Address
BAKS, MIEKE Treasurer 1000, NE 116 ST MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-22 BAKS, MIEKE No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 11099 BISCAYNE BOULEVARD, MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-07-21
DOCUMENTS PRIOR TO 1997 1996-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State