Entity Name: | DELL VETERINARY RELIEF SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELL VETERINARY RELIEF 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: | 31 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | P07000086647 |
FEI/EIN Number |
260636398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NW 77 Ave, Margate, FL, 33063, US |
Mail Address: | 201 NW 77 Ave, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dell Ursula Dr. | President | 201 NW 77 Ave, Margate, FL, 33063 |
DELL URSULA Dr. | Agent | 201 NW 77 Ave, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | 201 NW 77 Ave, Margate, FL 33063 | - |
REINSTATEMENT | 2019-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 201 NW 77 Ave, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 201 NW 77 Ave, Margate, FL 33063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | DELL, URSULA, Dr. | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-06 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State