Search icon

MERCER VETERINARY HOSPITAL, INC.

Company Details

Entity Name: MERCER VETERINARY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2016 (8 years ago)
Document Number: P16000082264
FEI/EIN Number 81-4102584
Address: 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428, US
Mail Address: 106 SE 175th Ave, Micanopy, FL, 32667, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Mercer Natalie R Agent 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428

President

Name Role Address
MERCER NATALIE SDVM President 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
MERCER NATALIE SDVM Director 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428

Vice President

Name Role Address
MERCER JORDAN C Vice President 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102612 URGENT PETVETS ACTIVE 2018-09-18 2028-12-31 No data 7655 W GULF TO LAKE HWY, SUITE 13, CRYSTAL RIVER, FL, 34429
G17000071711 URGENT PET VETS EXPIRED 2017-06-30 2022-12-31 No data 34 NE CRYSTAL ST, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-30 Mercer, Natalie R No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 2017-02-12 34 NE CRYSTAL STREET, CRYSTAL RIVER, FL 34428 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
Domestic Profit 2016-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State