Search icon

PALM COAST PET CLINIC, P.A.

Company Details

Entity Name: PALM COAST PET CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2010 (15 years ago)
Document Number: P10000055466
FEI/EIN Number 273174564
Address: 5 UTILITY DR., UNIT 8, PALM COAST, FL, 32137
Mail Address: 5 UTILITY DR., UNIT 8, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFFIELD CATHERINE K Agent PALM COAST PET CLINIC, P.A., PALM COAST, FL, 32137

Director

Name Role Address
SHEFFIELD CATHERINE K Director 5 UTILITY DR., UNIT 8, PALM COAST, FL, 32137

President

Name Role Address
SHEFFIELD CATHERINE K President 5 UTILITY DRIVE, UNIT#8, PALM COAST, FL, 32137

Secretary

Name Role Address
SHEFFIELD CATHERINE K Secretary 5 UTILITY DRIVE, UNIT#8, PALM COAST, FL, 32137

Treasurer

Name Role Address
SHEFFIELD CATHERINE K Treasurer 5 UTILITY DRIVE, UNIT#8, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019134 PALM COAST PET CLINIC, P.A. ACTIVE 2011-02-21 2026-12-31 No data 5 UTILITY DRIVE, UNIT#8, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-19 SHEFFIELD, CATHERINE K No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 PALM COAST PET CLINIC, P.A., 5 UTILITY DR., UNIT 8, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 5 UTILITY DR., UNIT 8, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2010-11-18 5 UTILITY DR., UNIT 8, PALM COAST, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State