Search icon

VETSPACE, INC.

Company Details

Entity Name: VETSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1994 (31 years ago)
Date of dissolution: 20 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: N94000001753
FEI/EIN Number 59-3251229
Address: 4321 NW 62nd Dr, Gainesville, FL 32606
Mail Address: PO BOX 357177, GAINESVILLE, FL 32635-7177
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ROLLER, BARBARA L Agent 4321 NW 62ND DRIVE, GAINESVILLE, FL 32606

Treasurer

Name Role Address
ROLLER, BARBARA L Treasurer 4321 NW 62ND DRIVE, GAINESVILLE, FL 32606

President

Name Role Address
Dodd, Stephen President 202 MacGill St, Interlachen, FL 32148

Secretary

Name Role Address
Dodd, Frances Secretary 202 MacGill St, Interlachen, FL 32148

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 4321 NW 62nd Dr, Gainesville, FL 32606 No data
CHANGE OF MAILING ADDRESS 2012-06-11 4321 NW 62nd Dr, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 4321 NW 62ND DRIVE, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2004-03-10 ROLLER, BARBARA L No data

Court Cases

Title Case Number Docket Date Status
State of Florida, Department of Legal Affairs, Office of the Attorney General, Attorney General Ashley Moody, on behalf of Garland S. Beveridge, Appellant(s) v. Vetspace, Inc., Cheryl J. Wedgewood, individually and in her official capacity as Executive Director of Vetspace, Inc., and Eric McLarthy, individually and in his official capacity as Senior Case Manager of Vetspace, inc., Appellee(s). 1D2022-3716 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2021-CA-001619

Parties

Name Garland S. Beveridge
Role Appellant
Status Active
Name Department of Legal Affairs
Role Appellant
Status Active
Representations Carrol Y. Cherry Eaton, Ashley Moody
Name Ashley Moody
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Name Cheryl J. Wedgewood
Role Appellee
Status Active
Name Eric McLarthy
Role Appellee
Status Active
Name VETSPACE, INC.
Role Appellee
Status Active
Representations Conor P. Flynn, Paul A. Donnelly, Jung Yoon
Name Hon. Peter K. Sieg
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 135
View View File
Docket Date 2023-05-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Department of Legal Affairs
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Vetspace, Inc.
Docket Date 2023-04-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Second Notice of Agreed Extension of Time for Answer Brief (Inadvertently Filed With the Lower Tribunal on 04/17)
On Behalf Of Vetspace, Inc.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Vetspace, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- 7 days
On Behalf Of Vetspace, Inc.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description AB 30 days 4/17/23
On Behalf Of Vetspace, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of January 31, 2023, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2023-02-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Department of Legal Affairs
Docket Date 2023-01-31
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 2/14/23 The initial brief filed by the Appellant on January 26, 2023, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2023-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Legal Affairs
Docket Date 2023-01-18
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit the Record Appeal
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 710 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Legal Affairs
Docket Date 2022-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 17, 2022.
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State