Entity Name: | PETVET CARE CENTERS (FLORIDA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 09 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | F13000002973 |
FEI/EIN Number | 90-0995731 |
Address: | ONE GORHAM ISLAND, SUITE 300, WESTPORT, CT, 06880 |
Mail Address: | ONE GORHAM ISLAND, SUITE 300, WESTPORT, CT, 06880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Volpacchio Gino | President | One Gorham Island Rd, Westport, CT, 06880 |
Name | Role | Address |
---|---|---|
Lipton Lana | Treasurer | One Gorham Island Rd, Westport, CT, 06880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012178 | EAST ORLANDO ANIMAL HOSPITAL | EXPIRED | 2014-02-04 | 2019-12-31 | No data | 175 RENNELL DRIVE, SUITE A, SOUTHPORT, CT, 06890 |
G13000128037 | PADDOCK PARK ANIMAL CARE CENTER | EXPIRED | 2013-12-29 | 2018-12-31 | No data | 175 RENNELL DRIVE, SUITE A, SOUTHPORT, CT, 06890 |
G13000074924 | DUNNELLON ANIMAL HOSPITAL | EXPIRED | 2013-07-26 | 2018-12-31 | No data | 2238 W DUNNELLON RD, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | ONE GORHAM ISLAND, SUITE 300, WESTPORT, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-09 | ONE GORHAM ISLAND, SUITE 300, WESTPORT, CT 06880 | No data |
REGISTERED AGENT CHANGED | 2015-04-09 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2015-04-09 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-30 |
Foreign Profit | 2013-07-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State