Search icon

VECTRONIX SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: VECTRONIX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECTRONIX SYSTEMS, 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: 29 Mar 1983 (42 years ago)
Document Number: G30832
FEI/EIN Number 592283496

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

Address: 5911 TRIPHAMMER RD., LAKE WORTH, FL, 33463
Mail Address: P.O BOX 272877, BOCA RATON, FL, 33427-2877, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIRHART, RICHARD P. President 5911 TRIPHAMMER RD., LAKE WORTH, FL, 33463
AIRHART, RICHARD P. Agent 5911 TRIPHAMMER RD., LAKE WORTH, FL, 33463
AIRHART, RICHARD P. Secretary 5911 TRIPHAMMER RD., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-08 5911 TRIPHAMMER RD., LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-19 5911 TRIPHAMMER RD., LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-19 5911 TRIPHAMMER RD., LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 1985-03-25 AIRHART, RICHARD P. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State