Search icon

AALATASH ANIMAL HOSPITAL WEST, P.A. - Florida Company Profile

Company Details

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

AALATASH ANIMAL HOSPITAL WEST, 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: 29 Apr 1991 (34 years ago)
Last Event: SHARE EXCHANGE
Event Date Filed: 14 Sep 2000 (25 years ago)
Document Number: S49266
FEI/EIN Number 593055006

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

Address: 9805 NW 161ST STREET, ALACHUA, FL, 32615, US
Mail Address: 9805 NW 161ST STREET, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSI SUSAN Agent 5618 NW 43rd St., GAINESVILLE, FL, 32653
TASH, JANINE C. President 9805 NW 161ST STREET, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 5618 NW 43rd St., GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 9805 NW 161ST STREET, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2017-02-27 9805 NW 161ST STREET, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2007-08-03 OSSI, SUSAN -
SHARE EXCHANGE 2000-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State