Entity Name: | VEHICLE RECOVERY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEHICLE RECOVERY SERVICES, 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: | 08 Nov 1983 (41 years ago) |
Document Number: | G68374 |
FEI/EIN Number |
592350222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4550 35TH STREET NORTH, ST. PETERSBURG, FL, 33714 |
Mail Address: | 3601 54TH AVE. NO/, ST. PETERSBURG, FL, 33714 |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER, CYNTHIA | Secretary | 3601 54TH AVE. NO/, ST. PETERSBURG, FL, 33714 |
PARKER, CYNTHIA | Treasurer | 3601 54TH AVE. NO/, ST. PETERSBURG, FL, 33714 |
PARKER, WAYNE L. | Agent | 4550 35TH STREET NORTH, ST. PETERSBURG, FL, 33714 |
PARKER-WAYNE, INC. | President | - |
Parker Wayne | Director | 3601 54TH AVE. NO/, ST. PETERSBURG, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2005-03-18 | 4550 35TH STREET NORTH, ST. PETERSBURG, FL 33714 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-28 | 4550 35TH STREET NORTH, ST. PETERSBURG, FL 33714 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-28 | 4550 35TH STREET NORTH, ST. PETERSBURG, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 1988-05-03 | PARKER, WAYNE L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State