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 |
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 |
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 | - |
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