Search icon

ORCHARD PARK VETERINARY MEDICAL CENTER, P.C.

Branch

Company Details

Entity Name: ORCHARD PARK VETERINARY MEDICAL CENTER, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F97000002130
FEI/EIN Number 16-1149814
Address: 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL 34240
Mail Address: 720 Sigsbee Loop (as of May 1, 2021), ***currently in temporary housing until April 30, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: NEW YORK

Agent

Name Role Address
LAURIE, JOHN C, Dr. Agent 720 Sigsbee Loop (as of May 1, 2021), ***currently in temporary housing until April 30, SARASOTA, FL 34240

President

Name Role Address
Laurie, John C President 720 Sigsbee Loop, (as of May 1, 2021) ***currently in temporary housing until April 30 SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL 34240 No data
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 No data
CHANGE OF MAILING ADDRESS 2021-03-17 720 Sigsbee Loop (as of May 1, 2021), SARASOTA, FL 34240 No data
REINSTATEMENT 2020-03-02 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-10 LAURIE, JOHN C, Dr. No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State