Search icon

VAGABONDO, INC. - Florida Company Profile

Company Details

Entity Name: VAGABONDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAGABONDO, 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: 06 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J51436
FEI/EIN Number 592762222

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

Address: 110 1ST STREET, NEPTUNE BEACH, FL, 32266
Mail Address: 110 1ST STREET, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLOON NIALL President 1717 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
FALLOON NIALL Treasurer 1717 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
FALLOON NIALL Director 1717 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
FALLOON NANCY Secretary 1717 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
FALLOON NANCY Director 1717 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
MCMENAMY WILLIAM B Agent 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019497 MEZZA RESTAURANT AND BAR EXPIRED 2014-02-24 2019-12-31 - 110 1ST STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 MCMENAMY, WILLIAM B. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 245 RIVERSIDE AVENUE, SUITE 450, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2009-01-08 110 1ST STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 110 1ST STREET, NEPTUNE BEACH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State