Entity Name: | LOST KEY ANIMAL CLINIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOST KEY ANIMAL CLINIC, 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: | 16 Feb 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P98000015454 |
FEI/EIN Number |
593502499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4190 BAUER ROAD, PENSACOLA, FL, 32506, US |
Mail Address: | 4190 BAUER RD, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLOWAY SUE | Director | 11005 BRIDGES CT DR, PENSACOLA, FL |
MCDOUGAL SUE | Director | 951 SHADOW RIDGE, PENSACOLA, FL |
HOSKIN CHARLES P | Agent | 30 SOUTH SPRING ST, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 4190 BAUER ROAD, PENSACOLA, FL 32506 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 4190 BAUER ROAD, PENSACOLA, FL 32506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-29 | 30 SOUTH SPRING ST, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State