Search icon

VETERINARY ONCOLOGY SERVICES, INC.

Company Details

Entity Name: VETERINARY ONCOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000097788
FEI/EIN Number 274320139
Address: 10500 University Center Drive, Tampa, FL, 33612, US
Mail Address: 10500 University Center Drive, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Dearborn Dan Agent 10500 University Center Drive, Tampa, FL, 33612

Chief Executive Officer

Name Role Address
Bianco James Chief Executive Officer 10500 University Center Drive, Tampa, FL, 33612

Chief Financial Officer

Name Role Address
Dearborn Dan Chief Financial Officer 10500 University Center Drive, Tampa, FL, 33612

Chairman

Name Role Address
Patel Kiran C Chairman 10500 University Center Drive, Tampa, FL, 33612

Director

Name Role Address
NG George Director 10500 University Center Drive, Tampa, FL, 33612
Lawman Patricia Director 10500 University Center Drive, Tampa, FL, 33612
Lawman Michael Director 10500 University Center Drive, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 10500 University Center Drive, Suite 110, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2022-04-25 10500 University Center Drive, Suite 110, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Dearborn, Dan No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10500 University Center Drive, Suite 110, Tampa, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State