Search icon

VETERINARY HOSPICE OF SOUTH FLORIDA INC.

Company Details

Entity Name: VETERINARY HOSPICE OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P10000070129
FEI/EIN Number 27-3342271
Address: 805 N Federal Hwy, Boynton Beach, FL 33435
Mail Address: 805 N Federal Hwy, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye, Teri M, CPA Agent 490 Sawgrass Corporate Parkway, Suite 200, Sunrise, FL 33325-6254

Director

Name Role Address
GARDNER, MARY Director 805 N FEDERAL HWY, Boynton Beach, FL 33435

President

Name Role Address
GARDNER, MARY President 805 N FEDERAL HWY, Boynton Beach, FL 33435

Vice President

Name Role Address
GARDNER, MARY Vice President 805 N FEDERAL HWY, Boynton Beach, FL 33435

Secretary

Name Role Address
GARDNER, MARY Secretary 805 N FEDERAL HWY, Boynton Beach, FL 33435

Treasurer

Name Role Address
GARDNER, MARY Treasurer 805 N FEDERAL HWY, Boynton Beach, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064047 LAP OF LOVE SOUTH FLORIDA EXPIRED 2011-06-24 2016-12-31 No data 49 N. FEDERAL HWY, #170, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000011424. CONVERSION NUMBER 700000199357
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 805 N Federal Hwy, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2019-02-14 805 N Federal Hwy, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 Kaye, Teri M, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 490 Sawgrass Corporate Parkway, Suite 200, Sunrise, FL 33325-6254 No data

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-09-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State