Search icon

JENNINGS VETERINARY GROUP, INC.

Company Details

Entity Name: JENNINGS VETERINARY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P10000054388
FEI/EIN Number 272952480
Address: 329 N. COCOA BLVD., COCOA, FL, 32922, US
Mail Address: 329 N. COCOA BLVD., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS TODD Agent 329 N. COCOA BLVD., COCOA, FL, 32922

Director

Name Role Address
JENNINGS KIMBERLY D Director 329 N. COCOA BLVD., COCOA, FL, 32922
JENNINGS TODD Director 329 N. COCOA BLVD., COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079919 BREVARD VETERINARY HOSPITAL ACTIVE 2020-07-08 2025-12-31 No data 329 N COCOA BLVD, COCOA, FL, 32922
G10000067702 BREVARD VETERINARY HOSPITAL EXPIRED 2010-07-22 2015-12-31 No data 4415 DELESPINE ROAD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-26 JENNINGS, TODD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-05-03 329 N. COCOA BLVD., COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-03 329 N. COCOA BLVD., COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 329 N. COCOA BLVD., COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000412286 TERMINATED 1000000829426 BREVARD 2019-06-10 2039-06-12 $ 4,770.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State