Search icon

VOLUSIA EXHAUST SYSTEM INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA EXHAUST SYSTEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLUSIA EXHAUST SYSTEM 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L35891
FEI/EIN Number 592984471

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

Address: 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174
Mail Address: 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS, KENNITH WAYNE President 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174
COLLINS, KENNITH WAYNE Vice President 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174
COLLINS, KENNITH WAYNE Treasurer 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174
COLLINS, KENNITH WAYNE Secretary 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174
COLLINS KENNITH WAYNE Agent 1011 S NOVA RD #C, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1998-04-27 COLLINS, KENNITH WAYNE -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-09-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State