Search icon

DRS. SCARBROUGH & CARELL, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: DRS. SCARBROUGH & CARELL, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRS. SCARBROUGH & CARELL, D.V.M., 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: 06 Apr 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G97837
FEI/EIN Number 592393208

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

Address: 215 NW FLAGLER., APT 205, STUART, FL, 34994, US
Mail Address: 8267 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARELL ROBERT J Agent 8267 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
CARELL, ROBERT J. President 8267 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952
CARELL, ROBERT J. Director 8267 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019724 DR ROBERT CARELL DVM ANIMAL MEDICAL CENTER EXPIRED 2013-02-26 2018-12-31 - 8267 S US HWY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 215 NW FLAGLER., APT 205, STUART, FL 34994 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-12-09 - -
REGISTERED AGENT NAME CHANGED 2005-12-09 CARELL, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2005-12-09 8267 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1988-07-18 215 NW FLAGLER., APT 205, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-11
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State