Search icon

FRIENDSHIP VETERINARY CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP VETERINARY CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIENDSHIP VETERINARY CLINIC, 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: 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: 06 Mar 1974 (51 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 447275
FEI/EIN Number 591508567

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

Address: 623 NORTH BEAL PARKWAY, FT. WALTON BEACH, FL, 32548
Mail Address: 623 NORTH BEAL PARKWAY, FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMER, PHILIP W. DVM President 108 HANDS COVE LANE, SHALIMAR, FL, 32579
BLUMER, PHILIP W. Agent 108 HANDS COVE LN, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1990-04-26 108 HANDS COVE LN, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-20 623 NORTH BEAL PARKWAY, FT. WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 1988-06-20 623 NORTH BEAL PARKWAY, FT. WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State