Search icon

DAVID SCOTT BIEBER, D.V.M., P.A. - Florida Company Profile

Company Details

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

DAVID SCOTT BIEBER, 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: 14 Nov 1989 (35 years ago)
Document Number: L30441
FEI/EIN Number 650159425

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

Address: 12109 SHERIDAN ST, COOPER CITY, FL, 33026
Mail Address: 12109 SHERIDAN ST, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEBER DAVID S President 12109 SHERIDAN ST, COOPER CITY, FL, 33026
Bieber David S Agent 1240 Fairfax Court, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059440 SHERIDAN WEST ANIMAL CLINIC ACTIVE 2016-06-16 2026-12-31 - 12109 SHERIDAN STREET, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-26 Bieber, David S -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1240 Fairfax Court, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 12109 SHERIDAN ST, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2007-02-19 12109 SHERIDAN ST, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State