Search icon

NOKOMIS VETERINARY CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: NOKOMIS VETERINARY CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOKOMIS VETERINARY CLINIC, INC. 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: 15 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2000 (24 years ago)
Document Number: P00000106580
FEI/EIN Number 651054704

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

Address: 405 W. ALBEE RD, NOKOMIS, FL, 34275
Mail Address: 405 W. ALBEE RD, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD GRANT Agent 1605 Main Street, SARASOTA, FL, 34236
LANDESS JACK L Officer 14045 MOSSY OAK LANE, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1605 Main Street, Suite700, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-02-29 MCCLOUD, GRANT -
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 405 W. ALBEE RD, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2001-05-30 405 W. ALBEE RD, NOKOMIS, FL 34275 -
NAME CHANGE AMENDMENT 2000-12-22 NOKOMIS VETERINARY CLINIC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State