Search icon

AMERICAN ASSOCIATED VETERINARIANS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ASSOCIATED VETERINARIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ASSOCIATED VETERINARIANS, 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: 17 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: P14000061686
FEI/EIN Number 47-1448816

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

Address: 535 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986, US
Mail Address: C/O STEVE HAMILTON, PO BOX 881982, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON STEVE President PO BOX 881982, Port St Lucie, FL, 34988
hamilton steve President 6657 SW Silver Wolf Drive, Palm City, FL, 34990
HAMILTON STEVE Agent 535 NW MERCANTILE PLACE #105, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041621 AMERICAN ASSOCIATED VETERINARIANS ACTIVE 2021-03-25 2026-12-31 - 233 SEA COAST LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-17
Amendment 2020-09-14
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State