Search icon

HOUGHTON VETERINARY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HOUGHTON VETERINARY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUGHTON VETERINARY GROUP, 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: 21 May 2010 (15 years ago)
Document Number: P10000044055
FEI/EIN Number 272819430

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

Address: 3710 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803, US
Mail Address: 3710 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHTON ROBERT C President 3710 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33803
Holland Kym Officer 3710 Cleveland Heights Blvd, Lakeland, FL, 33803
Holland Kym Agent 3710 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119337 CHAH INC - CLEVELAND HEIGHTS ANIMAL HOSPITAL EXPIRED 2010-12-29 2015-12-31 - 3710 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803
G10000073161 CLEVELAND HEIGHTS ANIMAL HOSPITAL EXPIRED 2010-08-09 2015-12-31 - 3710 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-13 Holland, Kym -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State