Search icon

ROBERT P. ADEY, V.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT P. ADEY, V.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT P. ADEY, V.M.D., 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: 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: 19 Oct 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G65577
FEI/EIN Number 592328640

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

Address: 1616 FIRST ST., SE, WINTER HAVEN, FL, 33880
Mail Address: 1616 FIRST ST., SE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEY ROBERT P Secretary 1616 FIRST ST. SE, WINTER HAVEN, FL, 33880
ADEY ROBERT P President 1616 FIRST ST. SE, WINTER HAVEN, FL, 33880
ADEY ROBERT P Treasurer 1616 FIRST ST. SE, WINTER HAVEN, FL, 33880
POBJECKY, J. DAVID Agent 786 AVENUEN C, S.W., WINTER HAVEN, FL, 33883

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08268900254 CYPRESS ANIMAL HOSPITAL EXPIRED 2008-09-24 2013-12-31 - 1616 FIRST STREET S, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1985-07-18 1616 FIRST ST., SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1985-07-18 1616 FIRST ST., SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 1983-11-28 786 AVENUEN C, S.W., P.O. DRAWER 7323, WINTER HAVEN, FL 33883 -

Documents

Name Date
ANNUAL REPORT 2012-09-10
Off/Dir Resignation 2012-01-06
Off/Dir Resignation 2011-10-11
Amendment 2011-10-11
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State