Search icon

PATTERSON VETERINARY SUPPLY, INC.

Branch

Company Details

Entity Name: PATTERSON VETERINARY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jul 2001 (24 years ago)
Branch of: PATTERSON VETERINARY SUPPLY, INC., MINNESOTA (Company Number 903cc343-0530-e211-bc43-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: F01000003557
FEI/EIN Number 41-2008897
Address: 1031 Mendota Heights Road, St Paul, MN, 55120, US
Mail Address: 1031 Mendota Heights Road, St Paul, MN, 55120, US
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Zurbay Donald J. Director 1031 Mendota Heights Road, St Paul, MN, 55120
Korsh Les Director 1031 Mendota Heights Road, St Paul, MN, 55120

President

Name Role Address
Henriques George L President 1031 Mendota Heights Road, St Paul, MN, 55120

Vice President

Name Role Address
Barry Kevin M Vice President 1031 Mendota Heights Road, St Paul, MN, 55120

Treasurer

Name Role Address
Barry Kevin M Treasurer 1031 Mendota Heights Road, St Paul, MN, 55120

Secretary

Name Role Address
Korsh Les B Secretary 1031 Mendota Heights Road, St Paul, MN, 55120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1031 Mendota Heights Road, St Paul, MN 55120 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1031 Mendota Heights Road, St Paul, MN 55120 No data
NAME CHANGE AMENDMENT 2013-01-03 PATTERSON VETERINARY SUPPLY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State