Search icon

GLOBAL VETERINARY SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL VETERINARY SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL VETERINARY SUPPLY, 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: 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: 29 Apr 2002 (23 years ago)
Document Number: P02000047729
FEI/EIN Number 043664646

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

Mail Address: 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Address: 420 S CONGRESS AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Christine Director 420 S CONGRESS AVE, DELRAY BEACH, FL, 33445
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-31 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 420 S CONGRESS AVE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2016-11-21 420 S CONGRESS AVE, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-10
Reg. Agent Change 2022-10-31
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State