Search icon

DAVID C. RANDALL, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID C. RANDALL, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID C. RANDALL, 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: 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: 21 Sep 1987 (37 years ago)
Document Number: J93827
FEI/EIN Number 650007189

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

Address: % DAVID C. RANDALL, D.V.M., 11363 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Mail Address: % DAVID C. RANDALL, D.V.M., 11363 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mellon Marvin RJ.D. Agent 116 Edgemere Way South, NAPLES, FL, 34105
RANDALL, DAVID C., DVM President 11363 TAMIAMI TRAIL E, NAPLES, FL, 34113
RANDALL, DAVID C., DVM Vice President 11363 TAMIAMI TRAIL E, NAPLES, FL, 34113
RANDALL, DAVID C., DVM Treasurer 11363 TAMIAMI TRAIL E, NAPLES, FL, 34113
RANDALL, DAVID C., DVM Secretary 11363 TAMIAMI TRAIL E, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009982 BIG CYPRESS ANIMAL CLINIC ACTIVE 2013-01-29 2028-12-31 - 11363 TAMIAMI TRAIL EAST, NAPLES,, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Mellon, Marvin Richard, J.D. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 116 Edgemere Way South, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 % DAVID C. RANDALL, D.V.M., 11363 TAMIAMI TRAIL E, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2017-02-17 % DAVID C. RANDALL, D.V.M., 11363 TAMIAMI TRAIL E, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-24
Reg. Agent Change 2019-05-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613717001 2020-04-06 0455 PPP 11363 S TAMIAMI TRL, NAPLES, FL, 34113-7703
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34113-7703
Project Congressional District FL-26
Number of Employees 12
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106460.46
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State