Search icon

DANA S. WALSTAD, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: DANA S. WALSTAD, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANA S. WALSTAD, D.V.M., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1998 (27 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P98000003140
FEI/EIN Number 650803079

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

Address: 8123 U.S. HIGHWAY 301 N., PARRISH, FL, 34219, US
Mail Address: 8123 U.S. HIGHWAY 301 N., PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLENTON ANIMAL HOSPITAL 401(K) PLAN 2020 650803079 2021-07-20 DANA S. WALSTAD, D.V.M., P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9417761100
Plan sponsor’s address 8123 U.S. HIGHWAY 301 N, PARRISH, FL, 34219

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing GREG SULLIVAN
Valid signature Filed with authorized/valid electronic signature
ELLENTON ANIMAL HOSPITAL 401(K) PLAN 2020 650803079 2021-07-21 DANA S. WALSTAD, D.V.M., P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9417761100
Plan sponsor’s address 8123 U.S. HIGHWAY 301 N, PARRISH, FL, 34219

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing GREG SULLIVAN
Valid signature Filed with authorized/valid electronic signature
ELLENTON ANIMAL HOSPITAL 401(K) PLAN 2019 650803079 2021-01-13 DANA S. WALSTAD, D.V.M., P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 9417761100
Plan sponsor’s address 8123 U.S. HIGHWAY 301 N, PARRISH, FL, 34219

Signature of

Role Plan administrator
Date 2021-01-13
Name of individual signing GREG SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sullivan Susanne JDVM President 8123 U.S. HIGHWAY 301, PARRISH, FL, 34219
Sullivan Gregory G Vice President 1441 MAPLE FOREST DRIVE, CLEARWATER, FL, 33764
Sullivan Gregory G Agent 8123 U.S. HIGHWAY 301N., PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123161 ELLENTON ANIMAL HOSPITAL EXPIRED 2017-11-08 2022-12-31 - 8123 US 301 N., PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 8123 U.S. HIGHWAY 301N., PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2018-01-02 Sullivan, Gregory G -
AMENDMENT 2017-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 8123 U.S. HIGHWAY 301 N., PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2010-02-16 8123 U.S. HIGHWAY 301 N., PARRISH, FL 34219 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2020-11-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-02
Amendment 2017-12-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State