Search icon

THE VAN MAN, INC. - Florida Company Profile

Company Details

Entity Name: THE VAN MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VAN MAN, 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: 24 Feb 1978 (47 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 560651
FEI/EIN Number 591804987

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

Address: 6930 BEACH BLVD, JAX, FL, 32216, US
Mail Address: 6930 BEACH BLVD, JAX, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE E. EVANS President 24 SOUTH GARFIELD STREET, DENVER, CO, 80209
KAREN PHILLIPS W Vice President 24 SOUTH GARFIELD STREET, DENVER, CO, 80209
KAREN PHILLIPS W Secretary 24 SOUTH GARFIELD STREET, DENVER, CO, 80209
KAREN PHILLIPS W Treasurer 24 SOUTH GARFIELD STREET, DENVER, CO, 80209
ROSS CONNIE I Agent 3033 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-12 6930 BEACH BLVD, JAX, FL 32216 -
CHANGE OF MAILING ADDRESS 2005-08-12 6930 BEACH BLVD, JAX, FL 32216 -

Documents

Name Date
Reg. Agent Resignation 2006-08-04
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State