Search icon

VETERINARY EMERGENCY TRANSPORTATION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: VETERINARY EMERGENCY TRANSPORTATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VETERINARY EMERGENCY TRANSPORTATION SERVICES CORP 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: 27 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000038414
FEI/EIN Number 82-1380218

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

Address: 660 MURPHY ROAD, WINTER SPRINGS, FL, 32708, US
Mail Address: 660 MURPHY ROAD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THARIANI-MIRZA TASKEEN President 660 MURPHY ROAD, WINTER SPRINGS, FL, 32708
THARIANI-MIRZA TASKEEN Agent 660 MURPHY ROAD, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047354 VETS EXPIRED 2017-05-01 2022-12-31 - 660, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-25 - -

Documents

Name Date
Amendment 2021-08-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
Domestic Profit 2017-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State