Search icon

BAYOU VETERINARY HOSPITAL, P.A. - Florida Company Profile

Company Details

Entity Name: BAYOU VETERINARY HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYOU 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: 05 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2002 (23 years ago)
Document Number: P02000037875
FEI/EIN Number 010648909

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

Address: 8214 BELCHER RD, PINELLAS PARK, FL, 33781
Mail Address: 8214 BELCHER RD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGLEY THOMAS PDr. President 8214 BELCHER RD, PINELLAS PARK, FL, 33781
COGLEY THOMAS P Agent 8214 BELCHER RD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-09-05 COGLEY, THOMAS P DR. -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 8214 BELCHER RD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2004-05-07 8214 BELCHER RD, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 8214 BELCHER RD, PINELLAS PARK, FL 33781 -
NAME CHANGE AMENDMENT 2002-06-14 BAYOU VETERINARY HOSPITAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State