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 |
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 |
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 | - | - |
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 |
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