Search icon

FLORIDA PETS & VETS, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA PETS & VETS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PETS & VETS, 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: 28 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000009664
FEI/EIN Number 650983121

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

Address: 700 71 ST STREET, MIAMI BEACH, FL, 33141
Mail Address: 252 NE 199 LN, MIAMI, FL, 33179
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTA ANWAR W President 252 NE 199 LN, MIAMI, FL, 33179
BASTA ANWAR W Director 252 NE 199 LN, MIAMI, FL, 33179
BASTA ANWAR W Agent 252 NE 199 LN, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 700 71 ST STREET, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2011-05-27 - -
CHANGE OF MAILING ADDRESS 2011-05-27 700 71 ST STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-05-27 BASTA, ANWAR W -
REGISTERED AGENT ADDRESS CHANGED 2011-05-27 252 NE 199 LN, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000331160 TERMINATED 10-63986CA27 MIAMI-DADE COUNTY CIRCUIT CT 2011-05-10 2016-05-26 $34,483.66 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-05-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State