Entity Name: | VETERINARY RELIEF SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VETERINARY RELIEF SERVICES OF FLORIDA, 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: |
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: | 05 May 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 May 2017 (8 years ago) |
Document Number: | P98000042050 |
FEI/EIN Number |
593507863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 Virginia Street, Key West, FL, 33040, US |
Mail Address: | 616 Virginia Street, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESLICK DARLENE AVMD, MA | President | 616 Virginia Street, Key West, FL, 33040 |
COLL RENATA | Agent | KENNEDY DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | COLL, RENATA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | KENNEDY DRIVE, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 616 Virginia Street, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 616 Virginia Street, Key West, FL 33040 | - |
NAME CHANGE AMENDMENT | 2017-05-25 | VETERINARY RELIEF SERVICES OF FLORIDA, INC. | - |
PENDING REINSTATEMENT | 2012-06-25 | - | - |
REINSTATEMENT | 2012-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2021-02-17 |
Reg. Agent Change | 2020-06-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-12 |
Name Change | 2017-05-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State