Search icon

PORTALES DE VERO, INC. - Florida Company Profile

Company Details

Entity Name: PORTALES DE VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTALES DE VERO, 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: 29 Oct 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: J40152
FEI/EIN Number 592766776

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

Address: 3055 CARDINAL DRIVE, STE 302, VERO BEACH, FL, 32963
Mail Address: 3055 CARDINAL DRIVE, STE 302, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON CHARLES W President 3055 CARDINAL DRIVE, STE 302, VERO BEACH, FL, 32963
Schlitt William F Vice President 570 BEACHLAND BLVD., VERO BEACH, FL, 32963
MCKINNON CHARLES W Agent 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 3055 CARDINAL DRIVE, STE 302, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2007-01-25 3055 CARDINAL DRIVE, STE 302, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 3055 CARDINAL DRIVE, STE 302, VERO BEACH, FL 32963 -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State