Search icon

VERO MONMOUTH AIRLINES INC - Florida Company Profile

Company Details

Entity Name: VERO MONMOUTH AIRLINES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO MONMOUTH AIRLINES 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: 09 Aug 1973 (52 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 432608
FEI/EIN Number 591564217

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

Address: 1009 INDIAN RIVER DR, SEBASTIAN, FL, 32958, US
Mail Address: 15 YARD AVE, FARMINGDALE, NJ, 07727, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOHN N Officer 15 YARD AVE, FARMINGDALE, NJ, 07727
TAYLOR JOHN N Agent 1009 INDIAN RIVER DR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 1009 INDIAN RIVER DR, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-01-26 TAYLOR, JOHN N -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 1009 INDIAN RIVER DR, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-01-26 1009 INDIAN RIVER DR, SEBASTIAN, FL 32958 -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State