Search icon

GERARDO PICO, D.V.M., P.A.

Company Details

Entity Name: GERARDO PICO, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1997 (28 years ago)
Document Number: P97000007709
FEI/EIN Number 650724898
Address: 4055 Crescent Creek Pl, Coconut Creek, FL, 33073, US
Mail Address: 4055 Crescent Creek Pl, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARI MANUEL JEsq. Agent 10631 N Kendall Dr., Miami, FL, 33176

President

Name Role Address
PICO GERARDO J President 4055 Crescent Creek Pl, Coconut Creek, FL, 33073

Director

Name Role Address
PICO GERARDO J Director 4055 Crescent Creek Pl, Coconut Creek, FL, 33073

Vice President

Name Role Address
Pico Virginia Vice President 4055 Crescent Creek Pl, Coconut Creek, FL, 33073

Treasurer

Name Role Address
Pico Virginia Treasurer 4055 Crescent Creek Pl, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97084900011 ABACUS ANIMAL CLINIC ACTIVE 1997-03-25 2027-12-31 No data 4055 CRESCCENT CREEK PL, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4055 Crescent Creek Pl, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-04-03 4055 Crescent Creek Pl, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 MARI, MANUEL J., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 10631 N Kendall Dr., Suite 201, Miami, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State