Search icon

MY PET'S VET, P.A.

Company Details

Entity Name: MY PET'S VET, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000124423
FEI/EIN Number 542088065
Address: 17770 CYPRESS CREEK RD., ALVA, FL, 33920
Mail Address: P.O. BOX 578, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY LAWRENCE J Agent 17770 CYPRESS CREEK RD., ALVA, FL, 33920

Director

Name Role Address
MURPHY LAWRENCE J Director 17770 CYPRESS CREEK RD., ALVA, FL, 33920
MURPHY ELIZABETH D Director 17770 CYPRESS CREEK RD., ALVA, FL, 33920

President

Name Role Address
MURPHY LAWRENCE J President 17770 CYPRESS CREEK RD., ALVA, FL, 33920

Secretary

Name Role Address
MURPHY ELIZABETH D Secretary 17770 CYPRESS CREEK RD., ALVA, FL, 33920

Treasurer

Name Role Address
MURPHY ELIZABETH D Treasurer 17770 CYPRESS CREEK RD., ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 17770 CYPRESS CREEK RD., ALVA, FL 33920 No data
CHANGE OF MAILING ADDRESS 2007-04-26 17770 CYPRESS CREEK RD., ALVA, FL 33920 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 17770 CYPRESS CREEK RD., ALVA, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State