Entity Name: | VERAGUALANO.COM REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERAGUALANO.COM REALTY, 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: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000010077 |
FEI/EIN Number |
593621888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3525 VALLEYVIEW DR, KISSIMMEE, FL, 34746 |
Mail Address: | 3525 VALLEYVIEW DR, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUALANO VERA | Manager | 3525 VALLEYVIEW DRIVE, KISSIMMEE, FL, 34746 |
GUALANO VERA | Agent | 3525 VALLEYVIEW DR, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-07 | 3525 VALLEYVIEW DR, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-06 | 3525 VALLEYVIEW DR, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2007-11-06 | 3525 VALLEYVIEW DR, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State