Entity Name: | KB VET, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Dec 2005 (19 years ago) |
Document Number: | P05000167838 |
FEI/EIN Number | 204029516 |
Address: | 14512 GATORLAND DRIVE, ORLANDO, FL, 32837 |
Mail Address: | 14512 GATORLAND DRIVE, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYER MATTHEW D | Agent | 4116 LAKE CONWAY WOODS BLVD., ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
KIRVEN JOSEPH | Director | 1135 OVERBROOK DR., ORLANDO, FL, 32804 |
BAYER MATTHEW D | Director | 4116 LAKE CONWAY WOODS BLVD., ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
KIRVEN JOSEPH | President | 1135 OVERBROOK DR., ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
KIRVEN JOSEPH | Treasurer | 1135 OVERBROOK DR., ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
BAYER MATTHEW D | Vice President | 4116 LAKE CONWAY WOODS BLVD., ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
BAYER MATTHEW D | Secretary | 4116 LAKE CONWAY WOODS BLVD., ORLANDO, FL, 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06090900342 | HUNTER'S CREEK ANIMAL HOSPITAL | ACTIVE | 2006-03-31 | 2026-12-31 | No data | 14512 GATORLAND DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-06-26 | 4116 LAKE CONWAY WOODS BLVD., ORLANDO, FL 32812 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 14512 GATORLAND DRIVE, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 14512 GATORLAND DRIVE, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State