Search icon

VEHICARE CORP. - Florida Company Profile

Branch

Company Details

Entity Name: VEHICARE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jun 1997 (28 years ago)
Branch of: VEHICARE CORP., NEW YORK (Company Number 1286039)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F97000003390
FEI/EIN Number 161350659

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

Address: 5900-M NORTHWOODS BUSINESS PKWY., CHARLOTTE, NC, 28269
Mail Address: 5900-M NORTHWOODS BUSINESS PKWY., CHARLOTTE, NC, 28269
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOSNELL ARTHUR Chairman 890 CLINTON SQUARE, ROCHESTER, NY, 14604
GOSNELL ARTHUR Director 890 CLINTON SQUARE, ROCHESTER, NY, 14604
OVERSTREET JAMES Director 5900-M NORTHWOODS BUSINESS PKWY, CHARLOTTE, NC, 28269
DUNN SUSAN Chief Financial Officer 5900-M NORTHWOODS BUSINESS PKWY., CHARLOTTE, NC, 28269
MORAN CRAIG Vice President 5900-M NORTHWOODS BUSINESS PKWY, CHARLOTTE, NC, 28269
OVERSTREET JAMES President 5900-M NORTHWOODS BUSINESS PKWY, CHARLOTTE, NC, 28269
WAY DANIEL Director 890 CLINTON SQUARE, ROCHESTER, NY, 14604
FOX RICHARD Director 20 N. UNION ST., ROCHESTER, NY, 14607
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-31 - -
REGISTERED AGENT NAME CHANGED 2006-05-31 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 5900-M NORTHWOODS BUSINESS PKWY., CHARLOTTE, NC 28269 -
CHANGE OF MAILING ADDRESS 2006-05-31 5900-M NORTHWOODS BUSINESS PKWY., CHARLOTTE, NC 28269 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-04-30 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2006-05-31
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-08-27
REINSTATEMENT 2001-04-30
ANNUAL REPORT 1998-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State