-
Home Page
›
-
Counties
›
-
Palm Beach
›
-
33436
›
-
BEST VET, INC.
Company Details
Entity Name: |
BEST VET, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Active
|
Date Filed: |
13 Dec 1995 (29 years ago)
|
Last Event: |
REINSTATEMENT
|
Event Date Filed: |
21 Jul 2021 (4 years ago)
|
Document Number: |
P95000094546 |
FEI/EIN Number |
650630308 |
Address: |
399 WINCHESTER PARK BLVD, BOYNTON BEACH, FL, 33436 |
Mail Address: |
11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414 |
ZIP code: |
33436
|
County: |
Palm Beach |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
ARMSTRONG STUART
|
Agent
|
11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
|
President
Name |
Role |
Address |
ARMSTRONG STUART
|
President
|
11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
|
Vice President
Name |
Role |
Address |
Armstrong Michelle A
|
Vice President
|
11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
|
Fictitious Names
Registration Number |
Fictitious Name |
Status |
Filed Date |
Expiration Date |
Cancellation Date |
Mailing Address |
G10000090833
|
BEST VET ANIMAL HOSPITAL
|
EXPIRED
|
2010-10-04
|
2015-12-31
|
No data
|
11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
|
Events
Event Type |
Filed Date |
Value |
Description |
REINSTATEMENT
|
2021-07-21
|
No data
|
No data
|
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
2020-09-25
|
No data
|
No data
|
REGISTERED AGENT NAME CHANGED
|
2018-10-17
|
ARMSTRONG, STUART
|
No data
|
REINSTATEMENT
|
2018-10-17
|
No data
|
No data
|
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
2018-09-28
|
No data
|
No data
|
REINSTATEMENT
|
2013-07-09
|
No data
|
No data
|
PENDING REINSTATEMENT
|
2013-07-09
|
No data
|
No data
|
CHANGE OF PRINCIPAL ADDRESS
|
2013-07-09
|
399 WINCHESTER PARK BLVD, BOYNTON BEACH, FL 33436
|
No data
|
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
2011-09-23
|
No data
|
No data
|
Debts
Document Number |
Status |
Case Number |
Name of Court |
Date of Entry |
Expiration Date |
Amount Due |
Plaintiff |
J13000703240
|
TERMINATED
|
1000000443112
|
PALM BEACH
|
2013-03-20
|
2033-04-11
|
$ 2,042.49
|
STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
|
Court Cases
Title |
Case Number |
Docket Date |
Status |
|
BETHUNE ELLISON, Appellant(s) v. BEST VET, INC., Appellee(s).
|
4D2024-0048
|
2024-01-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA005308
|
Parties
Name |
Bethune Ellison
|
Role |
Appellant
|
Status |
Active
|
Representations |
Devin Paul Tison
|
|
Name |
BEST VET, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert F Goodrich
|
|
Name |
Hon. Reid Parker Scott, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-13
|
Type |
Letter
|
Subtype |
Fee Letter
|
Description |
Fee Letter to AA Counsel
|
View |
View File
|
|
Docket Date |
2024-01-10
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Order to File Statement for Basis of Jurisdiction
|
View |
View File
|
|
Docket Date |
2024-01-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-01-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-01-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-01-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State