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