Entity Name: | PAWS AROUND TOWN MOBILE VETERINARY HOSPITAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jul 2009 (16 years ago) |
Date of dissolution: | 01 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2020 (4 years ago) |
Document Number: | P09000056766 |
FEI/EIN Number | 270478412 |
Address: | 4171 Ventana Blvd, Rockledge, FL, 32955, US |
Mail Address: | 4171 Ventana Blvd, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEER APRIL R | Agent | 4171 Ventana Blvd, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
GEER APRIL RDVM | President | 4171 Ventana Blvd, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
GEER APRIL RDVM | Director | 4171 Ventana Blvd, Rockledge, FL, 32955 |
GEER JOSEPH A | Director | 4171 Ventana Blvd, Rockledge, FL, 32955 |
GEER APRIL R | Director | 4171 Ventana Blvd, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
GEER JOSEPH A | Secretary | 4171 Ventana Blvd, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
GEER JOSEPH A | Treasurer | 4171 Ventana Blvd, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
GEER APRIL R | Vice President | 4171 Ventana Blvd, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 4171 Ventana Blvd, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 4171 Ventana Blvd, Rockledge, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 4171 Ventana Blvd, Rockledge, FL 32955 | No data |
AMENDMENT | 2009-10-15 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-09-01 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State