Search icon

PET DOCTORS OF AMERICA INC.

Company Details

Entity Name: PET DOCTORS OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2008 (17 years ago)
Date of dissolution: 03 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: P08000028110
FEI/EIN Number 262218384
Address: 1103 SOUTH THIRD STREET, JACKSONVILLE, FL, 32250
Mail Address: 13245 ATLANTIC BLVD, 4-398, JACKSONVILLE, FL, 32225
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SEVERIDT JUSTIN D Agent 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

President

Name Role Address
SEVERIDT DEAN D President 13245 ATLANTIC BLVD #3-498, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
SEVERIDT KINDERA Secretary 13245 ATLANTIC BLVD #3-498, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
SEVERIDT NIKOLAS Treasurer 13245 ATLANTIC BLVD #3-498, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
SEVERIDT JUSTIN Vice President 13245 ATLANTIC BLVD STE 4-398, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1103 SOUTH THIRD STREET, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2010-01-11 SEVERIDT, JUSTIN DDEAN SE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000569080 LAPSED 16-2012-CC-4759 DUVAL COUNTY 2012-08-02 2017-08-28 $8,176.76 MWI VETINARY SUPPLY CO., P.O. BOX 5717, BOISE, ID 83705

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
Domestic Profit 2008-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State