Search icon

ANDERSON ANIMAL CLINIC, INC.

Company Details

Entity Name: ANDERSON ANIMAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V42994
FEI/EIN Number 65-0336483
Address: 1221 CAMPO SANO AVENUE, CORAL GABLES, FL 33146
Mail Address: 1221 CAMPO SANO AVENUE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, THOMAS CD.V.M. Agent 1221 CAMPO SANO AVE, CORAL GABLES, FL 33146

Treasurer

Name Role Address
ANDERSON, THOMAS C., DVM Treasurer 1221 CAMPO SAND AVE, CORAL CABLES, FL 33146

President

Name Role Address
ANDERSON, THOMAS C., DVM President 1221 CAMPO SAND AVE, CORAL CABLES, FL 33146

Vice President

Name Role Address
ANDERSON, THOMAS C., DVM Vice President 1221 CAMPO SAND AVE, CORAL CABLES, FL 33146

Secretary

Name Role Address
ANDERSON, THOMAS C., DVM Secretary 1221 CAMPO SAND AVE, CORAL CABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 1221 CAMPO SANO AVENUE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2004-02-10 1221 CAMPO SANO AVENUE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2002-01-07 ANDERSON, THOMAS CD.V.M. No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-13 1221 CAMPO SANO AVE, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State