Search icon

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State