Entity Name: | BERKSHIRE VET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2003 (22 years ago) |
Document Number: | P03000004192 |
FEI/EIN Number | 010762351 |
Address: | 7345 DAVIS BLVD, #1, NAPLES, FL, 34104 |
Mail Address: | 7345 DAVIS BLVD, #1, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUBERVILLE BRUCE | Agent | 7345 DAVIS BLVD #1, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TUBERVILLE KIM E | President | 6684 HUNTLEY LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TUBERVILLE KIM E | Treasurer | 6684 HUNTLEY LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TUBERVILLE KIM E | Director | 6684 HUNTLEY LANE SOUTH, NAPLES, FL, 34104 |
TUBERVILLE BRUCE | Director | 6684 HUNTLEY LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TUBERVILLE BRUCE | Vice President | 6684 HUNTLEY LANE SOUTH, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TUBERVILLE BRUCE | Secretary | 6684 HUNTLEY LANE SOUTH, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010160 | DAVIS ANIMAL HOSPITAL | ACTIVE | 2020-01-22 | 2025-12-31 | No data | 7345 DAVIS BLVD, SUITE 1, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 7345 DAVIS BLVD #1, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 7345 DAVIS BLVD, #1, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 7345 DAVIS BLVD, #1, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State