Search icon

THE VESTCOR COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE VESTCOR COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VESTCOR COMPANIES, 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: 02 Jun 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G41811
FEI/EIN Number 592308106

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

Address: 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE VESTCOR COMPANIES' RETIREMENT PLAN 2009 592308106 2010-06-30 THE VESTCOR COMPANIES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 531390
Sponsor’s telephone number 9042603030
Plan sponsor’s mailing address 3020 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL, 32257
Plan sponsor’s address 3020 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL, 32257

Plan administrator’s name and address

Administrator’s EIN 592308106
Plan administrator’s name THE VESTCOR COMPANIES, INC.
Plan administrator’s address 3020 HARTLEY ROAD, SUITE 300, JACKSONVILLE, FL, 32257
Administrator’s telephone number 9042603030

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 49
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing CLARENCE S MOORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROOD JOHN D Director 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207
MORGAN WILLIAM L Vice President 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207
MOORE CLARENCE S President 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207
Floyd Jason O Vice President 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207
Floyd Jason O Secretary 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207
Floyd Jason O Treasurer 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207
VESTCOR, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-01-29 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-03-04 Vestcor, Inc. -
MERGER 2001-09-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000038729
MERGER 2001-08-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000038315
NAME CHANGE AMENDMENT 1999-12-16 THE VESTCOR COMPANIES, INC. -
AMENDMENT 1990-11-08 - -
AMENDMENT 1984-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State