Search icon

LOST KEY ANIMAL CLINIC, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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