Search icon

MELBOURNE ANIMAL HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: MELBOURNE ANIMAL HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MELBOURNE ANIMAL HOSPITAL, 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: 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: 21 Jul 1999 (26 years ago)
Document Number: P99000066657
FEI/EIN Number 593588711

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

Address: 1055 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935, US
Mail Address: 1055 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER PAUL P President 6295 WINDOVER WAY, TITUSVILLE, FL, 32780
BURGER PAUL P Secretary 6295 WINDOVER WAY, TITUSVILLE, FL, 32780
BURGER PAUL P Treasurer 6295 WINDOVER WAY, TITUSVILLE, FL, 32780
BURGER PAUL P Director 6295 WINDOVER WAY, TITUSVILLE, FL, 32780
BURGER PAUL P Agent 1055 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 1055 NORTH WICKHAM ROAD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2004-04-08 1055 NORTH WICKHAM ROAD, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 1055 NORTH WICKHAM ROAD, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State