Search icon

GASTON EQUINE VETERINARY SERVICE, P.A. - Florida Company Profile

Company Details

Entity Name: GASTON EQUINE VETERINARY SERVICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASTON EQUINE VETERINARY SERVICE, P.A. 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: 27 Oct 2003 (21 years ago)
Document Number: P03000124568
FEI/EIN Number 562416017

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

Address: 125 TENNESSEE AVE, SAINT CLOUD, FL, 34769
Mail Address: 4853 E. Irlo Bronson Memorial Hwy., SAINT CLOUD, FL, 34771, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON TARA LEIGH Director 125 TENNESSEE AVE, SAINT CLOUD, FL, 34769
GVC FINANCIAL, INC. Agent 978 Douglas Ave, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 125 TENNESSEE AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 978 Douglas Ave, STE 102, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-04-19 GVC FINANCIAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 125 TENNESSEE AVE, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State