Search icon

QUIET WATERS ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: QUIET WATERS ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIET WATERS ANIMAL HOSPITAL, 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: 25 Mar 1998 (27 years ago)
Document Number: P98000027610
FEI/EIN Number 650834553

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

Address: 306 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Mail Address: 306 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDESMA PABLO M President 306 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
LEDESMA DORA M Vice President 306 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
LEDESMA PABLO M Agent 306 POWERLINE RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 306 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2002-05-15 306 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 306 POWERLINE RD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1999-02-24 LEDESMA, PABLO M -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State