Search icon

VONA, INC. - Florida Company Profile

Company Details

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

VONA, 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: 13 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M24602
FEI/EIN Number 592611265

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

Address: 111 S.W. DAVIE BLVD., FT. LAUDERDALE, FL, 33315, US
Mail Address: P.O. BOX 30387, FT. LUDERDALE, FL, 33303, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBREY NANCY Director 1821 SW 52ND AVE, PLANTATION, FL
AUBREY NANCY Secretary 1821 SW 52ND AVE, PLANTATION, FL
AUBREY NANCY Treasurer 1821 SW 52ND AVE, PLANTATION, FL
HERRICK, PETER S. Agent 222 SW 15TH RD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 111 S.W. DAVIE BLVD., FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1993-05-01 111 S.W. DAVIE BLVD., FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-13 222 SW 15TH RD., MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State