Search icon

SODO VETERINARY HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: SODO VETERINARY HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SODO VETERINARY HOSPITAL, P.A. 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: 27 Sep 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: G61520
FEI/EIN Number 592334980

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

Address: 1751 S. ORANGE AVE, ORLANDO, FL, 32806, US
Mail Address: 1751 S. ORANGE AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO JUAN F President 1751 S Orange Ave, ORLANDO, FL, 32806
PATINO JUAN F Director 1751 S Orange Ave, ORLANDO, FL, 32806
Patino Juan FII Vice President 1751 S Orange Ave, ORLANDO, FL, 328064543
Quijano Stephanie P Secretary 1751 S Orange Ave, Orlando, FL, 328064543
LERCH CHRISTOPHER Agent 2806 E. WASHINGTON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-13 1751 S. ORANGE AVE, ORLANDO, FL 32806 -
AMENDMENT AND NAME CHANGE 2020-04-13 SODO VETERINARY HOSPITAL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 2806 E. WASHINGTON ST., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-04-13 LERCH, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 1751 S. ORANGE AVE, ORLANDO, FL 32806 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 1989-12-27 KIRKPATRICK VETERINARY HOSPITAL, P.A. -
NAME CHANGE AMENDMENT 1983-10-26 KIRKPATRICK VETERINARIAN HOSPITAL, CLAY K. GLENN, D.V.M., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000062911 TERMINATED 1000000730305 ORANGE 2017-01-10 2037-02-02 $ 18,051.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
Amendment and Name Change 2020-04-13
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State