ATLANTIC VETERINARY HOSPITAL, INC. - Florida Company Profile

Entity Name: | ATLANTIC VETERINARY HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2009 (16 years ago) |
Document Number: | P09000093065 |
FEI/EIN Number | 900530213 |
Address: | 11651 PHILIPS HWY, JACKSONVILLE, FL, 32256, US |
Mail Address: | 11651 PHILIPS HWY, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ouellette ERIN | Director | 11651 Philips Highway, Jacksonville, FL, 32256 |
O'Connell WH | Agent | 2825 Lewis Speedway, Saint Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-11 | O'Connell, WH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 2825 Lewis Speedway, #104, Saint Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 11651 PHILIPS HWY, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 11651 PHILIPS HWY, JACKSONVILLE, FL 32256 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY PRENDERGAST VS ATLANTIC VETERINARY HOSPITAL, INC. AND JOHN VON KIECKEBUSCH | 5D2024-0135 | 2024-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mary Prendergast |
Role | Appellant |
Status | Active |
Representations | Robert F. Spohrer |
Name | John Von Kieckebusch |
Role | Appellee |
Status | Active |
Name | ATLANTIC VETERINARY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Brian D. Degallier |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2024-02-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2024-02-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Mary Prendergast |
Docket Date | 2024-02-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 2/9 ORDER |
On Behalf Of | Mary Prendergast |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2024-01-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Brian D. Degallier 0283703 |
On Behalf Of | Atlantic Veterinary Hospital, Inc. |
Docket Date | 2024-01-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Robert F. Spohrer 184500 |
On Behalf Of | Mary Prendergast |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10071201 |
On Behalf Of | Mary Prendergast |
Docket Date | 2024-01-17 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2024-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/16/2024 |
On Behalf Of | Mary Prendergast |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State