Search icon

SUN SPIRIT FARM & VETERINARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUN SPIRIT FARM & VETERINARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN SPIRIT FARM & VETERINARY SERVICES, 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: 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: 28 Feb 2005 (20 years ago)
Document Number: P05000033432
FEI/EIN Number 202470070

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

Address: 10251 SW 18TH TER, Ocala, FL, 34476, US
Mail Address: 10251 SW 18TH TER, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALER MARILYN President 10251 SW 18TH TER, Ocala, FL, 34476
MALER MARILYN Vice President 10251 SW 18TH TER, Ocala, FL, 34476
MALER MARILYN Treasurer 10251 SW 18TH TER, Ocala, FL, 34476
MALER MARILYN Secretary 10251 SW 18TH TER, Ocala, FL, 34476
MALER MARILYN MDr. Agent 10251 SW 18TH TER, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 10251 SW 18TH TER, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 10251 SW 18TH TER, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2022-06-21 10251 SW 18TH TER, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2013-03-12 MALER, MARILYN M., Dr. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State