Entity Name: | VETERINARY MEDICAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000040927 |
FEI/EIN Number | 38-3932049 |
Address: | 291 N.W. MAIN BLVD, Lake City, FL, 32055, US |
Mail Address: | 291 N.W. MAIN BLVD, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENA CESAR EMR. | Agent | 8232 185TH ROAD, LIVE OAK, FL, 32060 |
Name | Role | Address |
---|---|---|
MENA CESAR EMR. | President | 8232 185TH ROAD, LIVE OAK, FL, 32060 |
Name | Role | Address |
---|---|---|
Mena Mary K | Vice President | 8232 185 Road, Live Oak, FL, 32060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064228 | GATEWAY ANIMAL HOSPITAL | EXPIRED | 2017-06-09 | 2022-12-31 | No data | 291 NW MAIN BLVD, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-24 | 291 N.W. MAIN BLVD, Lake City, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-24 | 291 N.W. MAIN BLVD, Lake City, FL 32055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000738649 | LAPSED | 19000158CAAXMX | COLUMBIA COUNTY CIRCUIT COURT | 2019-08-23 | 2024-11-12 | $33,204.41 | MABCO LLC, 1206 SW MAIN BLVD., SUITE 101, LAKE CITY, FL 32025 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-05-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-26 |
Domestic Profit | 2014-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State