Entity Name: | GEORGE C. STEERS, DVM & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE C. STEERS, DVM & ASSOCIATES, 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: | 01 Aug 1997 (28 years ago) |
Document Number: | P97000067379 |
FEI/EIN Number |
650776684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3689 SE Cove Road, STUART, FL, 34997, US |
Mail Address: | 3689 SE Cove Road, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEERS GEORGE C | Director | 3689 SE Cove Road, STUART, FL, 34997 |
HOFFMAN STEPHEN V | Agent | 2426 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-12 | 2426 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-22 | 3689 SE Cove Road, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 3689 SE Cove Road, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State