Search icon

VET OPS INC - Florida Company Profile

Company Details

Entity Name: VET OPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VET OPS 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: 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000015734
FEI/EIN Number 822577200

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

Address: 3100 CICHIELO CT, OXFORD, FL, 34484, US
Mail Address: PO BOX 136, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK-CAUSEY DANIEL J Chief Executive Officer 3100 Cichielo Ct, OXFORD, FL, 34484
BROCK-CAUSEY DANIEL J Agent 3100 Cichielo Ct, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-01-17 VET OPS INC -
AMENDMENT AND NAME CHANGE 2019-04-26 VET OPS CONCIERGE SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3100 CICHIELO CT, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2019-04-26 3100 CICHIELO CT, OXFORD, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 3100 Cichielo Ct, OXFORD, FL 34484 -

Documents

Name Date
Name Change 2020-01-17
ANNUAL REPORT 2020-01-13
Amendment and Name Change 2019-04-26
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State