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 (29 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 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BETHUNE ELLISON, Appellant(s) v. BEST VET, INC., Appellee(s). | 4D2024-0048 | 2024-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4323345002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
||||||||||||||||||||||
4321425009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6096977004 | 2020-04-06 | 0455 | PPP | 399 Winchester Park Boulevard, Boynton Beach, FL, 33436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State