Entity Name: | VETERINARY DATA SERVICES, 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: | 11 Apr 2017 (8 years ago) |
Branch of: | VETERINARY DATA SERVICES, INC., KENTUCKY (Company Number 0647947) |
Document Number: | F17000001634 |
FEI/EIN Number |
86-1174881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 LEXINGTON GREEN CIRCLE, SUITE 190, LEXINGTON, KY, 40503, US |
Mail Address: | 200 LEXINGTON GREEN CIRCLE, SUITE 190, LEXINGTON, KY, 40503, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Wraight Georgia | President | 7 Mountfort Street, Portland, ME, 04101 |
Foulston Matthew | Treasurer | 200 LEXINGTON GREEN CIRCLE, LEXINGTON, KY, 40503 |
Pritchard Margaret B | Secretary | 12 Mountfort Street,, Portland, ME, 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 1040 Monarch Street, Lexington, KY 40513 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 1040 Monarch Street, Lexington, KY 40513 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-26 |
Reg. Agent Change | 2017-06-12 |
Foreign Profit | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State