Entity Name: | INDIAN RIVER ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDIAN RIVER ANIMAL HOSPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 08 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2023 (2 years ago) |
Document Number: | G42747 |
FEI/EIN Number |
592311991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: DR. CHARLES B. JOHNSON, 801 US #1, VERO BEACH, FL, 32960, US |
Mail Address: | ATTN: DR. CHARLES B. JOHNSON, 801 US #1, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swan Michael JEsq. | Agent | Rossway Swan Tierney Barry & Oliver, Vero Beach, FL, 32960 |
JOHNSON, CHARLES B | President | 801 US #1, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | ATTN: DR. CHARLES B. JOHNSON, 801 US #1, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | ATTN: DR. CHARLES B. JOHNSON, 801 US #1, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | Rossway Swan Tierney Barry & Oliver, 2101 Indian River Blvd., Suite 200, Vero Beach, FL 32960 | - |
REINSTATEMENT | 2023-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Swan, Michael John, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000707904 | TERMINATED | 1000000391141 | INDIAN RIV | 2012-10-15 | 2032-10-17 | $ 375.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000707912 | TERMINATED | 1000000391142 | INDIAN RIV | 2012-10-15 | 2032-10-17 | $ 346.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
REINSTATEMENT | 2023-03-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State