Entity Name: | MIXED ANIMAL VETERINARY ASSOCIATES NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | F16000005455 |
FEI/EIN Number | 47-3384732 |
Address: | ONE GORHAM ISLAND, Westport, CT, 06880, US |
Mail Address: | ONE GORHAM ISLAND, Westport, CT, 06880, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Volpacchio Gino | Director | ONE GORHAM ISLAND, Westport, CT, 06880 |
Name | Role | Address |
---|---|---|
Park Adeline | Vice President | One Gorham Island, Westport, CT, 06880 |
Name | Role | Address |
---|---|---|
DiPippa Anthony | Treasurer | One Gorham Island, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
Johnson Ryan | Asst | One Gorham Island, Westport, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-27 | No data | No data |
WITHDRAWAL | 2023-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | ONE GORHAM ISLAND, SUITE 300, Westport, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | ONE GORHAM ISLAND, SUITE 300, Westport, CT 06880 | No data |
Name | Date |
---|---|
Withdrawal | 2023-09-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
Foreign Profit | 2016-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State