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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State