Search icon

J.C.D. DVM OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: J.C.D. DVM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C.D. DVM OF FLORIDA, 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: 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: 10 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: P12000100699
FEI/EIN Number 461565348

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

Address: 1401 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
Mail Address: 1401 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES C President 1401 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
DAVIS JAMES C Secretary 1401 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
DAVIS JAMES C Treasurer 1401 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
Pierpont Monique Vice President 1401 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000277 HARMONY ANIMAL HOSPITAL ACTIVE 2013-01-02 2028-12-31 - 1401 W INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2013-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State