Search icon

A. BARBARA ANTZ, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: A. BARBARA ANTZ, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. BARBARA ANTZ, D.V.M., 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: 21 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000106564
FEI/EIN Number 593557899

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

Address: 5111 NE 240 Terrace, Melrose, FL, 32666, US
Mail Address: 5111 NE 240 Terrace, Melrose, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTZ A. BARBARA Director 5111 N.E. 240TH TERRACE, MELROSE, FL, 32666
Furlong Christopher Esq. Agent 2959 1 Ave North, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129896 RELIEF VETERINARIAN ACTIVE 2021-09-28 2026-12-31 - 5111 NE 240 TERRACE, MELROSE, FL, 32666
G18000124790 GRAND CENTRAL VETERINARY HOSPITAL EXPIRED 2018-11-25 2023-12-31 - 5111 NE 240 TERRACE, MELROSE, FL, 32666
G16000105780 ANIMAL HOSPITAL OF PINELLAS POINT EXPIRED 2016-09-27 2021-12-31 - 461 45 AVENUE SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 5111 NE 240 Terrace, Melrose, FL 32666 -
CHANGE OF MAILING ADDRESS 2022-02-27 5111 NE 240 Terrace, Melrose, FL 32666 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Furlong, Christopher, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 2959 1 Ave North, St. Petersburg, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235437801 2020-06-05 0455 PPP 125 28TH ST N, SAINT PETERSBURG, FL, 33713-8616
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43277
Loan Approval Amount (current) 43277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-8616
Project Congressional District FL-13
Number of Employees 7
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43579.94
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State