Search icon

RICHARD C. MATHER II, D.V.M., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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