Search icon

PARK VETERINARY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: PARK VETERINARY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK VETERINARY HOSPITAL, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P04000050677
FEI/EIN Number 200909542

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

Address: 550 N.E. 44 STREET, OAKLAND PARK, FL, 33334
Mail Address: 550 N.E. 44 STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER VETERINARY MEDICAL CARE, INC. Agent -
BERGERON DENIS President 550 N.E. 44 STREET, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 550 N.E. 44 STREET, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2014-08-21 Premier Veterinary Medical Care, Inc. -
CHANGE OF MAILING ADDRESS 2013-04-28 550 N.E. 44 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 550 N.E. 44 STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-08-21
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State