Entity Name: | FLAGLER INTEGRATIVE VETERINARY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | P12000060018 |
FEI/EIN Number | 27-0828140 |
Address: | 208 N 2nd Street, Flagler Beach, FL, 32136, US |
Mail Address: | 27 Rybark Lane, Palm Coast, FL, 32164, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO TERRI | Agent | 208 N 2nd Street, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
ROSADO TERRI | Owne | 208 N 2nd Street, Flagler Beach, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036967 | ADVANCED PET THERAPIES | ACTIVE | 2021-03-17 | 2026-12-31 | No data | PO BOX 1104, FLAGLER BEACH, FL, 32136 |
G19000022074 | SALTY PAWS ANIMAL HOSPITAL | EXPIRED | 2019-02-13 | 2024-12-31 | No data | 208 NORTH 2ND STREET, FLAGLER BEACH, FL, 32136 |
G16000102193 | PET REHAB AND FITNESS | EXPIRED | 2016-09-19 | 2021-12-31 | No data | 208 N 2ND STREET, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 208 N 2nd Street, Flagler Beach, FL 32136 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 208 N 2nd Street, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 208 N 2nd Street, Flagler Beach, FL 32136 | No data |
CONVERSION | 2012-06-29 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000025311. CONVERSION NUMBER 700000123887 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State