Search icon

VETERINARY EMERGENCY CARE, INC.

Company Details

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

Agent

Name Role Address
HIGHTOWER DORSEY G Agent 3609 U.S. HIGHWAY 98 S, LAKELAND, FL, 33803

President

Name Role Address
HIGHTOWER DORSEY G President 3609 U.S. HIGHWAY 98 S, LAKELAND, FL, 33803

Director

Name Role Address
HIGHTOWER DORSEY G Director 3609 U.S. HIGHWAY 98 S, LAKELAND, FL, 33803
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

Treasurer

Name Role Address
PRESNELL MARC Treasurer 1912 VISTA VIEW DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 6780 LAKE CLARK DRIVE, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2012-04-25 6780 LAKE CLARK DRIVE, LAKELAND, FL 33813 No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State