Search icon

SPRUCE CREEK ANIMAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK ANIMAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRUCE CREEK ANIMAL CLINIC, 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: 05 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2008 (17 years ago)
Document Number: P08000024456
FEI/EIN Number 262133617

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

Address: 3915 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
Mail Address: 3915 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBY DEBORAH L Director 3915 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
GOLDBY DEBORAH L President 3915 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127
Myers John Agent 564 S Yonge Street, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Myers, John -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 564 S Yonge Street, Ormond Beach, FL 32174 -
AMENDMENT 2008-08-14 - -
CONVERSION 2008-03-05 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800003565 ORIGINALLY FILED ON 03/05/2008. CONVERSION NUMBER 900000085669

Documents

Name Date
ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State