Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERGENCY VETERINARY CLINIC-OKALOOSA WALTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1995 (30 years ago)
Date of dissolution: 30 Sep 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (a year ago)
Document Number: P95000072060
FEI/EIN Number 593350569
Address: 1563 Hickory Street, Niceville, FL, 32578, US
Mail Address: 1563 Hickory Street, Niceville, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
593350569
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
296400.00
Total Face Value Of Loan:
296400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
296400.00
Total Face Value Of Loan:
296400.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$296,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$301,304.81
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $291,700
Healthcare: $4700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State