Search icon

EMERGENCY VETERINARY CLINIC-OKALOOSA WALTON, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY VETERINARY CLINIC-OKALOOSA WALTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY VETERINARY CLINIC-OKALOOSA WALTON, 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 Sep 1995 (30 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: P95000072060
FEI/EIN Number 593350569

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

Address: 1563 Hickory Street, Niceville, FL, 32578, US
Mail Address: 1563 Hickory Street, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR EMERGENCY VETERINARY CLINIC OKALOOSA WALTON, INC. 2023 593350569 2024-04-01 EMERGENCY VETERINARY CLINIC OKALOOSA WALTON, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541940
Sponsor’s telephone number 8507293335
Plan sponsor’s address 212 GOVERNMENT AVE, NICEVILLE, FL, 32578

Plan administrator’s name and address

Administrator’s EIN 810583874
Plan administrator’s name HR, INC. DBA SIMPLE HR
Plan administrator’s address 36474 EMERALD COAST PARKWAY, BUILDING B, DESTIN, FL, 32541
Administrator’s telephone number 8506509935

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing SHANE ROBERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Flynn Dorothy Dr. President 1563 Hickory Street, Niceville, FL, 32578
TOVREA LAUREL Dr. Vice President 601 B EGLIN PARKWAY, FORT WALTON BEACH, FL, 32569
Henderson David RDr. Director 155 Stahlman Avenue, Destin, FL, 32541
HAEUSLER KELLY Dr. Secretary 333 Calhoun Avenue, Destin, FL, 32541
McClellan Jim Dr. Director 6668 Ptarmigan Drive, Milton, FL, 32570
Borick Kenneth M Agent 4475 Legendary Drive, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112886 DESTIN EMERGENCY VETERINARY CLINIC EXPIRED 2017-10-12 2022-12-31 - 247 MAIN STREET, DESTIN, FL, 32541
G17000112896 EMERGENCY VETERINARY CLINIC DESTIN EXPIRED 2017-10-12 2022-12-31 - 247 MAIN STREET, DESTIN, FL, 32541
G17000112901 EMERGENCY VETERINARY CLINIC NICEVILLE EXPIRED 2017-10-12 2022-12-31 - 212 GOVERNMENT AVENUE, NICEVILLE, FL, 32578
G17000112899 NICEVILLE EMERGENCY VETERINARY CLINIC EXPIRED 2017-10-12 2022-12-31 - 212 GOVERNMENT AVENUE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1563 Hickory Street, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-04-09 1563 Hickory Street, Niceville, FL 32578 -
AMENDMENT 2020-04-16 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 Borick, Kenneth M. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 4475 Legendary Drive, Destin, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
Amendment 2020-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3922857307 2020-04-29 0491 PPP 247 MAIN ST, DESTIN, FL, 32541-2503
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296400
Loan Approval Amount (current) 296400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-2503
Project Congressional District FL-01
Number of Employees 37
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 301304.81
Forgiveness Paid Date 2022-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State