Search icon

VERO SPRINKLER SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: VERO SPRINKLER SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO SPRINKLER 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: 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: 17 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H90849
FEI/EIN Number 592637281

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

Address: 10225 130TH AVENUE, FELLSMERE, FL, 32948
Mail Address: % JOHN R. KLUNTZ, PO BOX 620, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUNTZ BRENDA Vice President 10225 130TH AVENUE, FELLSMERE, FL, 32948
KLUNTZ, JOHN R. President 10225 130TH AVENUE, FELLSMERE, FL, 32948
KLUNTZ, JOHN R. Agent 10225 130TH AVENUE, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 10225 130TH AVENUE, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2009-01-12 10225 130TH AVENUE, FELLSMERE, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 10225 130TH AVENUE, FELLSMERE, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State