Search icon

SARAH E. GUTTERY, D.V.M., P.A.

Company Details

Entity Name: SARAH E. GUTTERY, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: P99000110291
FEI/EIN Number 593614556
Address: 4261 Pondapple Drive, Titusville, FL, 32796, US
Mail Address: 4261 Pondapple Drive, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GUTTERY SARAH E Agent 2325 STATE ROAD 524, COCOA, FL, 32926

President

Name Role Address
GUTTERY SARAH E President 2325 STAE ROAD 524, COCOA, FL, 32926

Treasurer

Name Role Address
GUTTERY SARAH E Treasurer 2325 STAE ROAD 524, COCOA, FL, 32926

Vice President

Name Role Address
GARRETT JOHN WSr. Vice President 2325 STATE ROAD 524, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99362900081 COCOA VETERINARY HOSPITAL ACTIVE 1999-12-28 2029-12-31 No data 2325 STATE ROAD 524, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 4261 Pondapple Drive, Titusville, FL 32796 No data
CHANGE OF MAILING ADDRESS 2024-08-01 4261 Pondapple Drive, Titusville, FL 32796 No data
REINSTATEMENT 2010-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 2325 STATE ROAD 524, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State