Search icon

TERESA K. OGLE, DVM, P.A. - Florida Company Profile

Company Details

Entity Name: TERESA K. OGLE, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERESA K. OGLE, DVM, 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: 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000051843
FEI/EIN Number 753194055

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

Address: 2634 SOUTH PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2634 SOUTH PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGLE TERESA K President 2634 SOUTH PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118
OGLE TERESA K Director 2634 SOUTH PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118
UPCHURCH PAUL N Agent 7281 Ridgewood Avenue, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05161900246 GOVETGO ACTIVE 2005-06-10 2025-12-31 - POST OFFICE BOX 9308, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7281 Ridgewood Avenue, Unit #8, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2634 SOUTH PENINSULA DRIVE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2009-03-24 2634 SOUTH PENINSULA DRIVE, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State