Search icon

INDIAN RIVER ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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