Search icon

ORCHARD PARK VETERINARY MEDICAL CENTER, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: ORCHARD PARK VETERINARY MEDICAL CENTER, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1997 (28 years ago)
Branch of: ORCHARD PARK VETERINARY MEDICAL CENTER, P.C., NEW YORK (Company Number 618267)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F97000002130
FEI/EIN Number 161149814

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL, 34240, US
Mail Address: 720 Sigsbee Loop (as of May 1, 2021), ***currently in temporary housing until Ap, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Laurie John C President 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL, 34240
LAURIE JOHN CDr. Agent 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 720 Sigsbee Loop (as of May 1, 2021), ***currently in temporary housing until April 30, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2021-03-17 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL 34240 -
REINSTATEMENT 2020-03-02 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-10 LAURIE, JOHN C, Dr. -
CANCEL ADM DISS/REV 2005-10-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State