Entity Name: | MIDWAY VETERINARY HOSPITAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDWAY VETERINARY HOSPITAL, P.A. 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: | 30 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | P96000090151 |
FEI/EIN Number |
650709325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14162 Orange Avenue, Fort Pierce, FL, 34945, US |
Mail Address: | 14162 Orange Avenue, Fort Pierce, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS BRETT J | Director | 410 N. BROCKSMITH RD., FORT PIERCE, FL, 34945 |
JACQUELYN ADAMS M | Manager | 410 N. BROCKSMITH RD., FORT PIERCE, FL, 34945 |
ADAMS BRETT J | Agent | 3404 W. Midway Rd., Ft. Pierce, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 14162 Orange Avenue, Fort Pierce, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 14162 Orange Avenue, Fort Pierce, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 3404 W. Midway Rd., Ft. Pierce, FL 34981 | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | ADAMS, BRETT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-24 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State