Search icon

ALL PETS VETERINARY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALL PETS VETERINARY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PETS VETERINARY GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000106955
FEI/EIN Number 650828286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1835 S.W. 27TH AVE., MIAMI, FL, 33145
Mail Address: 1835 S.W. 27TH AVE., MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY CARMELA President 8635 NW 8 STREET #406, MIAMI, FL, 33126
HOLLOWAY CARMELA Director 8635 NW 8 STREET #406, MIAMI, FL, 33126
DIAZ PEDRO M Director 7933 WEST DRIVE, APT. 921, NO. BAY VILLAGE, FL, 33141
DIAZ PEDRO M Secretary 7933 WEST DRIVE, APT. 921, NO. BAY VILLAGE, FL, 33141
DIAZ PEDRO M Treasurer 7933 WEST DRIVE, APT. 921, NO. BAY VILLAGE, FL, 33141
DIAZ PEDRO M Agent 1835 S.W. 27TH AVE., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-05-01 - -
CHANGE OF MAILING ADDRESS 2001-03-20 1835 S.W. 27TH AVE., MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-20 1835 S.W. 27TH AVE., MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2001-03-20 DIAZ, PEDRO M -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 1835 S.W. 27TH AVE., MIAMI, FL 33145 -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000018231 LAPSED 04-18972 CC 23 COUNTY COURT MIAMI-DADE 2005-01-24 2010-02-09 $14,696.35 REGENCY CENTERS, L.P., 121 W. FORSYTH STREET, SUITE 200, JACKSONVILLE, FL 32202
J02000456297 LAPSED 0000486473 20736 04934 2002-10-21 2022-11-16 $ 1,508.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-17
Amendment 2002-05-01
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-20
REINSTATEMENT 2000-11-17
REINSTATEMENT 1999-12-16
ANNUAL REPORT 1998-07-29
Domestic Profit 1997-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State