Search icon

JC VETERINARY SERVICES, INC.

Company Details

Entity Name: JC VETERINARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2014 (10 years ago)
Document Number: P14000072792
FEI/EIN Number 47-1815938
Address: 904 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 904 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CEPEDA JAVIER Agent 1729 W TRAFALGAR CIR, HOLLYWOOD, FL, 33020

President

Name Role Address
CEPEDA JAVIER President 1729 W TRAFALGAR CIR, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
CEPEDA JAVIER Secretary 1729 W TRAFALGAR CIR, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
LOPEZ ANGELA M Vice President 1729 W TRAFALGAR CIR, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073957 ANIMAL HOSPITAL OF HALLANDALE ACTIVE 2022-06-18 2027-12-31 No data 904 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 904 W Hallandale Beach Blvd, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-04-12 904 W Hallandale Beach Blvd, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1729 W TRAFALGAR CIR, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 CEPEDA, JAVIER No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State