Search icon

AMY L. CHARLTON D.V.M. INC.

Company Details

Entity Name: AMY L. CHARLTON D.V.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2003 (22 years ago)
Document Number: P03000074784
FEI/EIN Number 113696218
Address: 3304 CANOE CREEK RD., SAINT CLOUD, FL, 34772
Mail Address: 3454 Packard Ave, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLTON AMY Agent 3454 Packard Ave, ST. CLOUD, FL, 34772

President

Name Role Address
CHARLTON AMY L President 3454 Packard Ave, ST. CLOUD, FL, 34772

Vice President

Name Role Address
CHARLTON AMY L Vice President 3454 Packard Ave, ST. CLOUD, FL, 34772

Secretary

Name Role Address
CHARLTON AMY L Secretary 3454 Packard Ave, ST. CLOUD, FL, 34772
CHARLTON BRUCE H Secretary 3454 Packard Ave, ST. CLOUD, FL, 34772

Treasurer

Name Role Address
CHARLTON AMY L Treasurer 3454 Packard Ave, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044970 COUNTRYSIDE ANIMAL HOSPITAL ACTIVE 2024-04-02 2029-12-31 No data 3454 PACKARD AVENUE 34772, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-20 3304 CANOE CREEK RD., SAINT CLOUD, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 3454 Packard Ave, ST. CLOUD, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3304 CANOE CREEK RD., SAINT CLOUD, FL 34772 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State