Search icon

BEST VET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEST VET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST VET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: P95000094546
FEI/EIN Number 650630308

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

Address: 399 WINCHESTER PARK BLVD, BOYNTON BEACH, FL, 33436
Mail Address: 11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
ZIP code: 33436
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG STUART President 11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
Armstrong Michelle A Vice President 11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414
ARMSTRONG STUART Agent 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 - 11696 LAUREL VALLEY CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 ARMSTRONG, STUART -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-07-09 - -
PENDING REINSTATEMENT 2013-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 399 WINCHESTER PARK BLVD, BOYNTON BEACH, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-07-21
ANNUAL REPORT 2019-09-03
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
83800.00
Total Face Value Of Loan:
83800.00
Date:
2010-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2050000.00
Total Face Value Of Loan:
2050000.00
Date:
2010-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2000000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$83,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,863
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $83,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State