Search icon

PONTE VEDRA ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONTE VEDRA ANIMAL HOSPITAL, 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: 22 Jun 1998 (27 years ago)
Date of dissolution: 02 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: P98000055807
FEI/EIN Number 593519524

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

Address: 28 CORONA ROAD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 28 CORONA ROAD, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DARRYL B Director 28 CORONA ROAD, PONTE VEDRA BEACH, FL, 32082
HILL DARRYL B President 28 CORONA ROAD, PONTE VEDRA BEACH, FL, 32082
HILL DARRYL BSr. Agent 28 CORONA RD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-11-02 - -
AMENDED AND RESTATEDARTICLES 2017-05-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 HILL, DARRYL B, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 28 CORONA RD, PONTE VEDRA BEACH, FL 32082 -
AMENDMENT 2014-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 28 CORONA ROAD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2007-02-09 28 CORONA ROAD, PONTE VEDRA BEACH, FL 32082 -

Court Cases

Title Case Number Docket Date Status
DARRYL B. HILL VS IRIS ELIZABETH HILL AND PONTE VEDRA ANIMAL HOSPITAL, INC. 5D2018-1321 2018-04-25 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR15-2119

Parties

Name DARRYL B. HILL
Role Appellant
Status Active
Representations Joshua Rick La Bouef, ERIN RACHEL WHITMORE
Name PONTE VEDRA ANIMAL HOSPITAL, INC.
Role Appellee
Status Active
Name IRIS ELIZABETH HILL
Role Appellee
Status Active
Representations JUDITH G. SHINE, Catherine G. Swain
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/21 MOT FOR ATTYS FEES W/DRWN
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DARRYL B. HILL
Docket Date 2018-09-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AMEND AB BY 9/21
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE MAY FILED AMENDED MTN W/I 5 DYS.
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE AMENDED AB
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-09-13
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/4.
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DARRYL B. HILL
Docket Date 2018-09-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of DARRYL B. HILL
Docket Date 2018-09-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AE MAY FILE AMENDED AB W/I 10 DYS.
Docket Date 2018-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARRYL B. HILL
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPOND TO MOT ATTYS FEES TO 9/7
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of DARRYL B. HILL
Docket Date 2018-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-08-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO STRIKE
Docket Date 2018-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 421 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ DOCS TO BE TREATED AS CONFIDENTIAL.
Docket Date 2018-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of DARRYL B. HILL
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ REDACTED
On Behalf Of DARRYL B. HILL
Docket Date 2018-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REDACTED SUPP TO ROA
On Behalf Of DARRYL B. HILL
Docket Date 2018-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CONFIDENTIAL
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. IB DUE 7/31. ROA DUE 9/10. 5/8 & 5/9 IB'S & APNDX'S STRICKEN.
Docket Date 2018-05-16
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ 5/8 IB & APNDX TO BE CONFIDENTIAL.
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 4/26 ORDER
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-05-09
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ **STRICKEN PER 5/22 ORDER**
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-09
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE TO IB
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-09
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Maintain Confidentiality ~ IN CONFIDENTIAL
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ IN CONFIDENTIAL **STRICKEN PER 5/22 ORDER**
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 4/26 ORDER
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE A BRF STATEMENT W/IN 10 DAYS...; RESPONSE W/IN 10 DAYS OF STATEMENT
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of DARRYL B. HILL
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DARRYL B. HILL VS IRIS ELIZABETH HILL AND PONTE VEDRA ANIMAL HOSPITAL, INC. 5D2018-1192 2018-04-16 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR15-2119

Parties

Name DARRYL B. HILL
Role Petitioner
Status Active
Representations Joshua Rick La Bouef, ERIN RACHEL WHITMORE
Name PONTE VEDRA ANIMAL HOSPITAL, INC.
Role Respondent
Status Active
Name IRIS ELIZABETH HILL
Role Respondent
Status Active
Representations JUDITH G. SHINE
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED APX PER 5/21 ORDER (REDACTED)
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 5/21 ORDER (REDACTED)
On Behalf Of DARRYL B. HILL
Docket Date 2018-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTED IN PART; PT FILE W/IN 10 DAYS AMEND PET/AMEND APX WITH REDACTIONS; ORIG PET/APX SHALL BE SEALED
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARRYL B. HILL
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/16 ORDER
On Behalf Of IRIS ELIZABETH HILL
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-04-16
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Maintain Confidentiality ~ IN CONFIDENTIAL**FOR MERIT PANEL CONSIDERATION**
On Behalf Of DARRYL B. HILL
Docket Date 2018-04-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CONFIDENTIAL; FILED HERE 4/16/18
On Behalf Of DARRYL B. HILL
Docket Date 2018-04-16
Type Petition
Subtype Petition
Description Petition Filed ~ CONFIDENTIAL; FILED HERE 4/13/18
On Behalf Of DARRYL B. HILL
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED

Documents

Name Date
CORAPVDWN 2017-11-02
Amended and Restated Articles 2017-05-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-01
Amendment 2014-01-16
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State