Search icon

J.C. VEREEN & SONS, INC. - Florida Company Profile

Company Details

Entity Name: J.C. VEREEN & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. VEREEN & SONS, INC. 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: 07 Mar 1931 (94 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: 124146
FEI/EIN Number 590493755

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

Address: 2 SOUTH BOURNE COURT, GREENVILLE, SC, 29607, US
Mail Address: CYPRESS TRUST COMPANY, POST OFFICE BOX 1611, WINTER HAVEN, FL, 33882-1611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS VEREEN A President 2 SOUTHBOURNE COURT, GREENVILLE, SC, 29607
DENNIS VEREEN A Secretary 2 SOUTHBOURNE COURT, GREENVILLE, SC, 29607
DENNIS VEREEN A Treasurer 2 SOUTHBOURNE COURT, GREENVILLE, SC, 29607
DENNIS VEREEN A Director 2 SOUTHBOURNE COURT, GREENVILLE, SC, 29607
DOWDEN WENDY V Director 60 Gerber Road, Apt 216, Asheville, NC, 28803
BERGQUIST KATHRYN L Vice President 682 95TH AVE. N, NAPLES, FL, 341082455
BERGQUIST KATHRYN L Director 682 95TH AVE. N, NAPLES, FL, 341082455
DOWDEN WENDY V Vice President 60 Gerber Road, Apt 216, Asheville, NC, 28803
CYPRESS TRUST COMPANY Agent 505 Avenue A NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 505 Avenue A NW, Suite 300, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2 SOUTH BOURNE COURT, GREENVILLE, SC 29607 -
CHANGE OF MAILING ADDRESS 2017-04-05 2 SOUTH BOURNE COURT, GREENVILLE, SC 29607 -
REGISTERED AGENT NAME CHANGED 2017-04-05 CYPRESS TRUST COMPANY -
AMENDMENT 1995-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-04-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State