Search icon

VETRADENT, INC. - Florida Company Profile

Company Details

Entity Name: VETRADENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VETRADENT, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000099323
FEI/EIN Number 203152563

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

Address: 763 SE BECKER RD, PORT ST LUCIE, FL, 34984, US
Mail Address: 763 SE BECKER RD, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERVICE U.S.A., INC. Agent -
ALEXANDER PAMELA President 763 SE BECKER RD, PORT ST LUCIE, FL, 34984
ALEXANDER PAMELA Secretary 763 SE BECKER RD, PORT ST LUCIE, FL, 34984
KUSHNER LES Chief Financial Officer 8551 W SUNRISE BLVD, STE 301, PLANTATION, FL, 33322
KUREK BETH A Director 763 SE BECKER RD, PORT ST LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900502 VETERINARY SCIENTIFIC EXPIRED 2009-02-09 2014-12-31 - 515 SW 1 AVENUE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 763 SE BECKER RD, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2013-04-22 763 SE BECKER RD, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2013-04-22 SERVICE U.S.A., INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 450 E LAS OLAS BLVD., SUITE 1500, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-06-16
Domestic Profit 2005-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State