Search icon

ERIK J. MADISON, D.V.M., P.A.

Company Details

Entity Name: ERIK J. MADISON, D.V.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1999 (25 years ago)
Document Number: P99000110955
FEI/EIN Number 593615751
Address: 6530 DUDLEY DRIVE, NAPLES, FL, 34105, US
Mail Address: 6530 DUDLEY DRIVE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Randolph Michael DEsq. Agent 1404 Dean Street, Fort Myers, FL, 33901

President

Name Role Address
MADISON ERIK J President 6530 DUDLEY DRIVE, NAPLES, FL, 34105

Secretary

Name Role Address
MADISON ERIK J Secretary 6530 DUDLEY DRIVE, NAPLES, FL, 34105

Treasurer

Name Role Address
MADISON ERIK J Treasurer 6530 DUDLEY DRIVE, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009191 EMERGENCY PET HOSPITAL OF COLLIER COUNTY ACTIVE 2025-01-22 2030-12-31 No data 6530 DUDLEY DRIVE, NAPLES, FL, 34105
G09040900488 EMERGENCY PET HOSPITAL OF COLLIER COUNTY EXPIRED 2009-02-09 2014-12-31 No data 6530 DUDLEY DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Randolph, Michael D, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1404 Dean Street, Suite 300, Fort Myers, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 6530 DUDLEY DRIVE, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2011-01-11 6530 DUDLEY DRIVE, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State