Search icon

NELSON VETERINARY SERVICES, INC.

Company Details

Entity Name: NELSON VETERINARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2006 (18 years ago)
Document Number: P06000102836
FEI/EIN Number 205428521
Address: 446 Georgetown Shortcut Rd., Crescent City, FL, 32112, US
Mail Address: PO Box 223, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON CHERYL L Agent 446 Georgetown Shortcut Rd., Crescent City, FL, 32112

President

Name Role Address
NELSON CHERYL L President 446 Georgetown Shortcut Rd., Crescent City, FL, 32112

Treasurer

Name Role Address
NELSON CHERYL L Treasurer 446 Georgetown Shortcut Rd., Crescent City, FL, 32112

Director

Name Role Address
NELSON CHERYL L Director 446 Georgetown Shortcut Rd., Crescent City, FL, 32112
FRANK MELISSA D Director 446 Georgetown Shortcut Rd., Crescent City, FL, 32112

Vice President

Name Role Address
FRANK MELISSA D Vice President 446 Georgetown Shortcut Rd., Crescent City, FL, 32112

Secretary

Name Role Address
FRANK MELISSA D Secretary 446 Georgetown Shortcut Rd., Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 446 Georgetown Shortcut Rd., Crescent City, FL 32112 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 446 Georgetown Shortcut Rd., Crescent City, FL 32112 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 446 Georgetown Shortcut Rd., Crescent City, FL 32112 No data
REGISTERED AGENT NAME CHANGED 2010-04-24 NELSON, CHERYL L No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State