Search icon

DAVID R. BALL, D.V.M. AND KIM R. SCHEMMER, D.V.M., P.A.

Company Details

Entity Name: DAVID R. BALL, D.V.M. AND KIM R. SCHEMMER, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: J75164
FEI/EIN Number 59-2807965
Address: 1655 3RD ST S, NAPLES, FL 34102
Mail Address: 1655 3RD ST S, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BALL, DAVID R. Agent 1655 3rd Street S, NAPLES, FL 34103

President

Name Role Address
BALL, DAVID R. President 1655 3RD STREET S., NAPLES, FL 34103

Vice President

Name Role Address
SCHEMMER, KIM R. Vice President 1655 3RD STREET S., NAPLES, FL 34103

Treasurer

Name Role Address
SCHEMMER, KIM R. Treasurer 1655 3RD STREET S., NAPLES, FL 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900495 GULFSHORE ANIMAL HOSPITAL EXPIRED 2009-02-10 2024-12-31 No data 3560 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1655 3rd Street S, NAPLES, FL 34103 No data
AMENDMENT AND NAME CHANGE 2023-12-18 DAVID R. BALL, D.V.M. AND KIM R. SCHEMMER, D.V.M., P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 1655 3RD ST S, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2023-12-18 1655 3RD ST S, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State