Search icon

ROYAL VETERINARY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ROYAL VETERINARY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL VETERINARY SERVICES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2011 (13 years ago)
Document Number: P11000084354
FEI/EIN Number 26-4091323

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

Address: 2780 S. FLAMINGO RD, DAVIE, FL, 33330, US
Mail Address: 5301 SW 198TH TERRACE, SOUTHWEST RANCHES, FL, 33332, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CESAR President 5301 SW 198TH TERRACE, SOUTHWEST RANCHES, FL, 33332
MORALES CESAR Agent 5301 SW 198TH TERRACE, SOUTHWEST RANCHES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036500 MOR ANIMAL HOSPITAL ACTIVE 2024-03-12 2029-12-31 - 5301 SW 198TH TERRACE, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 2780 S. FLAMINGO RD, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-04-23 2780 S. FLAMINGO RD, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 5301 SW 198TH TERRACE, SOUTHWEST RANCHES, FL 33332 -

Court Cases

Title Case Number Docket Date Status
YENDE FRANCIS VS ROYAL VETERINARY SERVICES CORP. 4D2022-0092 2022-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE21-011115

Parties

Name Yende Francis
Role Appellant
Status Active
Name ROYAL VETERINARY SERVICES CORP
Role Appellee
Status Active
Representations Natalie P. Mescolotto
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Yende Francis
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yende Francis
Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Royal Veterinary Services Corp.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 29, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Royal Veterinary Services Corp.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 23, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Royal Veterinary Services Corp.
Docket Date 2022-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yende Francis
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 17, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yende Francis
Docket Date 2022-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 2/23/22***
On Behalf Of Yende Francis
Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 23, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 224 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Yende Francis
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Yende Francis
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's February 17, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-02-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State