Search icon

GARY ZINDERMAN, D.V.M., INC.

Company Details

Entity Name: GARY ZINDERMAN, D.V.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 15 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: P99000047547
FEI/EIN Number 650923817
Address: 1233 SE INDIAN STREET, SUITE 101, STUART, FL, 34997, US
Mail Address: 1233 SE INDIAN STREET, SUITE 101, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ZINDERMAN GARY Agent 1233 SE INDIAN STREET, STUART, FL, 34997

President

Name Role Address
ZINDERMAN GARY President 11385 SW MEADOWLARK CIRCLE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100700084 ANIMAL HEALTH AND HEALING CENTER EXPIRED 2008-04-09 2013-12-31 No data 11385 SW MEADOWLAKE CIRCLE, STUART, FL, 34997
G08014700035 INDIAN STREET ANIMAL CLINIC EXPIRED 2008-01-14 2013-12-31 No data 11385 SW MEADOWLARK CIR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 1233 SE INDIAN STREET, SUITE 101, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2009-01-05 1233 SE INDIAN STREET, SUITE 101, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1233 SE INDIAN STREET, SUITE 101, STUART, FL 34997 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001284976 LAPSED 11-896 CA 19TH CIRCUIT MARION COUNTY 2013-06-20 2018-08-21 $440,649.13 BANK OF AMERICA, 600 NORTH CLEVELAND AVE, SUITE 300, WESTERVILLE, OH 43082

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-15
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State