Search icon

AFFILIATED VETERINARY EMERGENCY CENTER - DAYTONA, P.A. - Florida Company Profile

Company Details

Entity Name: AFFILIATED VETERINARY EMERGENCY CENTER - DAYTONA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFILIATED VETERINARY EMERGENCY CENTER - DAYTONA, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000082504
FEI/EIN Number 47-5507006

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

Address: 3500 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124, US
Mail Address: 3500 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE GEORGE B Director 3820 BAYTREE LN, PONTE VEDRA BEACH, FL, 32082
Terry-Wolfe Shelby K Vice President 50 LLoyd Trail, Palm Coast, FL, 32164
Whalen Tierney Treasurer 509 Heineman Street, Daytona, FL, 32114
HOLBROOK COLD KATHLEEN GEORGE Agent 1 INDEPENDENT DR STE 2301, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 HOLBROOK COLD, KATHLEEN G, EORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-31
REINSTATEMENT 2017-01-11
Domestic Profit 2015-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State