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 |
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 |
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 | - |
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