Search icon

VETERINARY EMERGENCY CARE, INC. - Florida Company Profile

Company Details

Entity Name: VETERINARY EMERGENCY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VETERINARY EMERGENCY CARE, 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P02000046464
FEI/EIN Number 300081854

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

Address: 6780 LAKE CLARK DRIVE, LAKELAND, FL, 33813, US
Mail Address: 6780 LAKE CLARK DRIVE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHTOWER DORSEY G President 3609 U.S. HIGHWAY 98 S, LAKELAND, FL, 33803
HIGHTOWER DORSEY G Director 3609 U.S. HIGHWAY 98 S, LAKELAND, FL, 33803
PRESNELL MARC Treasurer 1912 VISTA VIEW DR, LAKELAND, FL, 33813
Lee David Dr. Director 1708 E Edgewood Dr, Lakeland, FL, 33803
Irelan Bob Director 6804 N Socrum Loop Rd, Lakeland, FL, 33809
Latter Bill Dr. Director 1019 W Pipkin Rd, Lakeland, FL, 33811
HIGHTOWER DORSEY G Agent 3609 U.S. HIGHWAY 98 S, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 6780 LAKE CLARK DRIVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-04-25 6780 LAKE CLARK DRIVE, LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000492662 TERMINATED 1000000754381 POLK 2017-08-17 2037-08-23 $ 1,902.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State