Search icon

FLORIDA VET HOSPITAL INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA VET HOSPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA VET HOSPITAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000034234
FEI/EIN Number 451540002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 904 AVENIDA CENTRAL, LADY LAKE, FL, 32159
Mail Address: 904 AVENIDA CENTRAL, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA MARIO Director 904 AVENIDA CENTRAL, LADY LAKE, FL, 32159
LABOVITZ DAVID Agent 545 DELANEY AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-30 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 LABOVITZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 545 DELANEY AVE, SUITE 4, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000977885 TERMINATED 1000000508438 LAKE 2013-05-10 2033-05-22 $ 460.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2012-03-29
Amendment 2011-09-12
Domestic Profit 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State