Search icon

VERNON MOTORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: VERNON MOTORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERNON MOTORS, INCORPORATED 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: 13 Mar 1990 (35 years ago)
Date of dissolution: 25 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2010 (14 years ago)
Document Number: L57968
FEI/EIN Number 592993570

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

Address: 8859-1 PHILLIPS HWY, JACKSONVILLE, FL, 32256
Mail Address: 8859-1 PHILLIPS HWY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORIO, BLAINE V. Director 3087 OLD ACOSTA RD, JACKSONVILLE, FL, 32223
SUSAN L GREGORIO Agent 3087 OLD ACOSTA ROAD, JACKSONVILLE, FL, 32223
GREGORIO, BLAINE V. President 3087 OLD ACOSTA RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 3087 OLD ACOSTA ROAD, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 8859-1 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2003-01-14 8859-1 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1991-01-31 SUSAN L GREGORIO -

Documents

Name Date
Voluntary Dissolution 2010-11-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State