Search icon

ANIMAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ANIMAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMAL ASSOCIATES, 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: 18 Mar 1998 (27 years ago)
Document Number: P98000025544
FEI/EIN Number 593510433

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

Address: 955 DELAWARE ST., SAFETY HARBOR, FL, 34695, US
Mail Address: 955 DELAWARE ST., SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN BRETT M President 955 DELAWARE ST., SAFETY HARBOR, FL, 34695
FINKELSTEIN BRETT M Secretary 955 DELAWARE ST., SAFETY HARBOR, FL, 34695
FINKELSTEIN BRETT M Treasurer 955 DELAWARE ST., SAFETY HARBOR, FL, 34695
FINKELSTEIN BRETT M Director 955 DELAWARE ST., SAFETY HARBOR, FL, 34695
FINKELSTEIN BRETT M Agent 955 DELAWARE ST., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 955 DELAWARE ST., SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2007-04-25 955 DELAWARE ST., SAFETY HARBOR, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 955 DELAWARE ST., SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 1998-05-11 FINKELSTEIN, BRETT M -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State