Search icon

ANIMAL STERILIZATION & IMMUNIZATION SERVICE INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL STERILIZATION & IMMUNIZATION SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL STERILIZATION & IMMUNIZATION SERVICE 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: 06 Jun 1997 (28 years ago)
Document Number: P97000050203
FEI/EIN Number 650761915

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

Address: 3240 NW 7 St, MIAMI, FL, 33125, US
Mail Address: 3240 NW 7th ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABALLI OLGA President 3240 NW 7 ST, MIAMI, FL, 33125
ABALLI OLGA Treasurer 3240 NW 7 ST, MIAMI, FL, 33125
ABALLI OLGA Director 3240 NW 7 ST, MIAMI, FL, 33125
ABALLI NENINGER OLGA D Agent 3240 NW 7 St, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 3240 NW 7 St, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 3240 NW 7 St, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 3240 NW 7 St, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2012-03-31 ABALLI NENINGER, OLGA DVM -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State