Search icon

LIBRA OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LIBRA OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBRA OF VERO BEACH, 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: 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: 19 Nov 1973 (51 years ago)
Document Number: 440043
FEI/EIN Number 591510844

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

Address: 897 INDIAN LN, VERO BEACH, FL, 32963
Mail Address: 897 INDIAN LN, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUDYSHELL VANCE W President 897 INDIAN LN, VERO BEACH, FL, 32963
HOUDYSHELL VANCE W Treasurer 897 INDIAN LN, VERO BEACH, FL, 32963
HOUDYSHELL JAMES E Vice President 22 STARFISH DR, VERO BEACH, FL, 32560
HOUDYSHELL VANCE W Agent 897 INDIAN LN, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-18 HOUDYSHELL, VANCE W -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 897 INDIAN LN, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2007-02-15 897 INDIAN LN, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 897 INDIAN LN, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State