Entity Name: | JOEL A. SAILOR, D.V.M., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOEL A. SAILOR, D.V.M., P.A. 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: | 17 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P99000055667 |
FEI/EIN Number |
593583032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 South Water Street, Starke, FL, 32091, US |
Mail Address: | 6228 Blue Marlin Dr., Keystone Heights, FL, 32656, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAILOR JOEL A | Director | 6228 Blue Marlin Dr., KEYSTONE HEIGHTS, FL, 32656 |
SAILOR JOEL A | Agent | 6228 Blue Marlin Dr., KEYSTONE HEIGHTS, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000004755 | BUCK SHOTS | EXPIRED | 2018-01-09 | 2023-12-31 | - | 1051 S WATER ST, STARKE, FL, 32091 |
G18000004746 | TOWN AND COUNTRY VETERINARY CLINIC | EXPIRED | 2018-01-09 | 2023-12-31 | - | 1051 S WATER ST, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 1051 South Water Street, Starke, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 6228 Blue Marlin Dr., KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 1051 South Water Street, Starke, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State