Search icon

INDRIO ROAD VETERINARY HOSPITAL INC. - Florida Company Profile

Company Details

Entity Name: INDRIO ROAD VETERINARY HOSPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDRIO ROAD VETERINARY 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000083359
FEI/EIN Number 46-1102743

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

Address: 9528 Shadow :ane, FORT PIERCE, FL, 34951, US
Mail Address: 9528 Shadoow Lane, FORT PIERCE, FL, 34950, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUILLERAT DANA K Director 1811 OKEECHOBEE RD., FORT PIERCE, FL, 34950
JUILLERAT DANA KDr. Agent 1811 OKEECHOBEE RD., FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 9528 Shadow :ane, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2017-01-24 9528 Shadow :ane, FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2017-01-24 JUILLERAT, DANA K., Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
Domestic Profit 2012-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State