Entity Name: | BLACK CREEK VETERINARY HOSPITAL P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACK CREEK 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: | 09 Dec 1997 (27 years ago) |
Document Number: | P97000103671 |
FEI/EIN Number |
593481247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 County Road 218, Middleburg, FL, 32068, US |
Mail Address: | 4100 County Road 218, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Bryan C | President | 4100 County Road 218, Middleburg, FL, 32068 |
Wassenaar Katelyn | Manager | 4106 CR 218 WEST, MIDDLEBURG, FL, 32068 |
Price Bryan C | Agent | 3989 State Road 16 West, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 4100 County Road 218, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 4100 County Road 218, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Price, Bryan Craig | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 3989 State Road 16 West, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State