Search icon

VETERINARY MEDICAL SERVICES INC.

Company Details

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

Agent

Name Role Address
MENA CESAR EMR. Agent 8232 185TH ROAD, LIVE OAK, FL, 32060

President

Name Role Address
MENA CESAR EMR. President 8232 185TH ROAD, LIVE OAK, FL, 32060

Vice President

Name Role Address
Mena Mary K Vice President 8232 185 Road, Live Oak, FL, 32060

Fictitious Names

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

Events

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

Debts

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

Documents

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