Search icon

VANDERBILT PARK, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VANDERBILT PARK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 May 1983 (42 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: G37358
FEI/EIN Number 59-2379885

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

Mail Address: 4045 SHERIDAN AVENUE, #422, MIAMI BEACH, FL 33140
Address: 1108-88TH STREET, SURFSIDE, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANARDI, OLIMPIA R President 1108 88TH STREET, SURFSIDE, FL 33154
ZANARDI, OLIMPIA R Treasurer 1108 88TH STREET, SURFSIDE, FL 33154
ZANARDI, OLIMPIA R Agent 4045 SHERIDAN AVENUE #422, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-10-23 1108-88TH STREET, SURFSIDE, FL 33154 -
REINSTATEMENT 2000-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-23 4045 SHERIDAN AVENUE #422, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2000-10-23 ZANARDI, OLIMPIA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1108-88TH STREET, SURFSIDE, FL 33154 -
REINSTATEMENT 1988-03-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-06-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State