Search icon

VETERINARY SURGICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VETERINARY SURGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VETERINARY SURGICAL CENTER, 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: 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 02 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: P02000043224
FEI/EIN Number 020590650

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

Address: 25 SAMS POINT LANE, HILTON HEAD ISLAND, SC, 29926
Mail Address: 25 SAMS POINT LANE, HILTON HEAD ISLAND, SC, 29926
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANDER KATHRYN W President 25 SAMS POINT LANE, HILTON HEAD ISLAND, SC, 29926
WANDER STEVEN M Agent 8600 S OCEAN DRIVE #302, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-01 25 SAMS POINT LANE, HILTON HEAD ISLAND, SC 29926 -
CHANGE OF MAILING ADDRESS 2009-03-01 25 SAMS POINT LANE, HILTON HEAD ISLAND, SC 29926 -
REGISTERED AGENT NAME CHANGED 2009-03-01 WANDER, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 8600 S OCEAN DRIVE #302, JENSEN BEACH, FL 34957 -

Documents

Name Date
Voluntary Dissolution 2009-12-02
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-01-17
ANNUAL REPORT 2003-02-11
Domestic Profit 2002-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State