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