Search icon

ED VELASCO, D.V.M., INC.

Company Details

Entity Name: ED VELASCO, D.V.M., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1982 (43 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: F73366
FEI/EIN Number 59-2172384
Address: 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721
Mail Address: 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721
Place of Formation: FLORIDA

Agent

Name Role Address
VELASCO, ED Agent 760 BLANDING BLVD., ORANGE PARK, FL 32065

Vice President

Name Role Address
VELASCO, MICHELLE Vice President 760 BLANDING BLVD., ORANGE PARK, FL 32065

Secretary

Name Role Address
VELASCO, MICHELLE Secretary 760 BLANDING BLVD., ORANGE PARK, FL 32065

Director

Name Role Address
VELASCO, MICHELLE Director 760 BLANDING BLVD., ORANGE PARK, FL 32065
VELASCO, ED Director 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721

President

Name Role Address
VELASCO, ED President 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721

Treasurer

Name Role Address
VELASCO, ED Treasurer 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057365 ALL ANIMAL CLINIC EXPIRED 2015-06-10 2020-12-31 No data 760 BLANDING BOULEVARD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
MERGER 2016-12-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F97000006477. MERGER NUMBER 300000166443
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-11-29 ED VELASCO, D.V.M., INC. No data
CHANGE OF MAILING ADDRESS 2007-07-18 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721 No data
REGISTERED AGENT NAME CHANGED 2007-07-18 VELASCO, ED No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-18 760 BLANDING BLVD., ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 1993-02-16 760 BLANDING BLVD., ORANGE PARK, FL 32065-5721 No data

Documents

Name Date
Amended/Restated Article/NC 2016-11-29
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State