Search icon

SEMINOLE TRAIL ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE TRAIL ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE TRAIL 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: 01 Nov 1999 (25 years ago)
Document Number: P99000096627
FEI/EIN Number 593611650

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

Address: 383 VISTAWILLA DR, WINTER SPRINGS, FL, 32708
Mail Address: 383 VISTAWILLA DR., WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DOUGLAS P President 855 PINE HILL BLVD., GENEVA, FL, 32732
WILLIAMS CYNTHIA L Vice President 855 PINE HILL BLVD, GENEVA, FL, 32732
WILLIAMS DOUGLAS P Agent 855 PINE HILL BLVD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 383 VISTAWILLA DR, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2007-05-03 383 VISTAWILLA DR, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2007-05-03 WILLIAMS, DOUGLAS P -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 855 PINE HILL BLVD, GENEVA, FL 32732 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State