Entity Name: | SPACE COAST VETERINARY HOSPITAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPACE COAST VETERINARY HOSPITAL, 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: | 10 Jan 2001 (24 years ago) |
Document Number: | P01000004700 |
FEI/EIN Number |
593703545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
Mail Address: | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON SONIA E | Director | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
PEARSON SONIA E | Agent | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2003-04-30 | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 4750 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State