Search icon

MICHAEL S. CANFIELD, D.V.M., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL S. CANFIELD, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL S. CANFIELD, 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: 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: 17 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2020 (5 years ago)
Document Number: P99000073361
FEI/EIN Number 593597662

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

Address: 7741 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
Mail Address: 7741 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANFIELD MICHAEL SD.V.M., President 7741 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
Canfield Timberly WManager Agent 7741 CONGRESS STREET, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139950 ANIMAL HOSPITAL OF REGENCY PARK EXPIRED 2017-12-21 2022-12-31 - 7741 CONGRESS ST, NEW PORT RICHEY, FL, 34653
G11000035118 ANIMAL HOSPITAL OF REGENCY PARK EXPIRED 2011-04-08 2016-12-31 - 7741 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 7741 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Canfield, Timberly W, Manager -
REINSTATEMENT 2020-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 7741 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2000-05-24 7741 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000501146 TERMINATED 1000001005756 PASCO 2024-08-01 2044-08-07 $ 4,440.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000223972 TERMINATED 1000000987816 PASCO 2024-04-10 2044-04-17 $ 3,763.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000223980 TERMINATED 1000000987818 PASCO 2024-04-10 2044-04-17 $ 8,231.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000223998 TERMINATED 1000000987820 PASCO 2024-04-10 2034-04-17 $ 717.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-05-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State