Search icon

VEHICLE RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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