Entity Name: | VOGELMAN TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOGELMAN TRUCKING, 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: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P00000032133 |
FEI/EIN Number |
582535177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4304 LONDONTOWN RD., 124, TITUSVILLE, FL, 32796 |
Mail Address: | P.O. BOX 2544, MOULTRIE, GA, 31776 |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGELMAN ELLEN | President | 4304 LONDONTOWN ROAD, #124, TITUSVILLE, FL, 32796 |
VOGELMAN ELLEN | Agent | 4304 LONDONTOWN RD., TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-02 | 4304 LONDONTOWN RD., 124, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-02 | 4304 LONDONTOWN RD., 124, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 4304 LONDONTOWN RD., 124, TITUSVILLE, FL 32796 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State