Entity Name: | MIDBAY VETERINARY HOSPITAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 2014 (11 years ago) |
Document Number: | P21000097704 |
FEI/EIN Number | 46-4650874 |
Address: | 4690 Highway 20 E, NICEVILLE, FL, 32578, US |
Mail Address: | 4690 Highway 20 E, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYA CHAPMAN | Agent | 291 hickory st, Freeport, FL, 324396622 |
Name | Role | Address |
---|---|---|
Chapman Maya | President | 291 hickory st, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Chapman Will SIII | Secretary | 291 hickory st, freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Ham Sarah Dr. | Vice President | 433 philips dr, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | 4690 Highway 20 E, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-03 | 4690 Highway 20 E, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 291 hickory st, Freeport, FL 32439-6622 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State