Entity Name: | RICHARD C. MATHER II, D.V.M., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | F04000005436 |
FEI/EIN Number |
341347047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1474 BORROR ROAD, GROVE CITY, OH, 43123 |
Mail Address: | 1474 BORROR ROAD, GROVE CITY, OH, 43123 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MATHER RICHARD C | President | 532 QUAIL LAKE DRIVE, DEBARY, FL, 32713 |
REICHERT F JOHN D | Treasurer | 5101 SANDPIPER CT, GROVE CITY, OH, 43123 |
BUELL ROBERT N | Vice President | 8533 HOLLOW RD, PATASKALA, OH, 43062 |
ROTHFUSS RICHARD G | Vice President | 6081 HOMEWELL ST, HILLIARD, OH, 43026 |
STINGLE AARON | Vice President | 9420 NIOGA-TOOPS, MOUNT STERLING, OH, 43143 |
PETROWITZ ANTHONY C | Vice President | 4054 LINDEN DRIVE, Malone, WI, 53049 |
Mather II RICHARD C | Agent | 532 QUAIL LAKE DRIVE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Mather II, RICHARD C | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000278059 | ACTIVE | 1000000991883 | COLUMBIA | 2024-05-03 | 2044-05-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000403620 | ACTIVE | 1000000897527 | COLUMBIA | 2021-08-05 | 2041-08-11 | $ 975.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State