Search icon

SOUTH FLORIDA VETERINARY SURGICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA VETERINARY SURGICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTH FLORIDA VETERINARY SURGICAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Jan 1999 (26 years ago)
Document Number: P99000001660
FEI/EIN Number 65-0886408

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

Address: 2239 South Kanner Highway, Stuart, FL 34994
Mail Address: 624 NORTHEAST 17TH AVENUE, FT LAUDERDALE, FL 33304
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTSINGER, ROBIN H, DVM Agent 624 NORTHEAST 17TH AVENUE, FT LAUDERDALE, FL 33304
HOLTSINGER, ROBIN H, DVM President 624 NORTHEAST 17TH AVENUE, FT LAUDERDALE, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057760 EAST COAST VETERINARY SURGERY, LLC EXPIRED 2013-06-11 2018-12-31 - 624 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 2239 South Kanner Highway, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-01-11 HOLTSINGER, ROBIN H, DVM -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State