Search icon

ARK ANIMAL HOSPITAL OF JACKSONVILLE, INC.

Company Details

Entity Name: ARK ANIMAL HOSPITAL OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2020 (4 years ago)
Document Number: P98000095032
FEI/EIN Number 593554804
Address: 12585 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
Mail Address: 1460 Barrington Circle, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAXWELL ANNA KDr. Agent 12585 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Director

Name Role Address
MAXWELL ANNA K Director 1460 Barrington Circle, ST. AUGUSTINE, FL, 32092

President

Name Role Address
MAXWELL ANNA K President 1460 Barrington Circle, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
MAXWELL ANNA K Secretary 1460 Barrington Circle, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
CUTLER SUSANNA M Treasurer 1460 Barrington Circle, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 12585 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2020-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-03 MAXWELL, ANNA K, Dr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 12585 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 12585 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-09-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State