Entity Name: | VECTOR PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VECTOR PROPERTY MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 2001 (24 years ago) |
Document Number: | P01000005873 |
FEI/EIN Number |
061611073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SOUTH JOHN RODES BLVD, UNIT C-2, MELBOURNE, FL, 32904 |
Mail Address: | 700 SOUTH JOHN RODES BLVD., UNIT C-2, MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANCILIA JOHN R | Agent | 730 E. Strawbridge Avenue, MELBOURNE, FL, 32901 |
RUSSELL BRYAN G | Director | 700 SOUTH JOHN RODES BLVD., UNIT C-2, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 730 E. Strawbridge Avenue, SUITE 209, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 700 SOUTH JOHN RODES BLVD, UNIT C-2, MELBOURNE, FL 32904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 700 SOUTH JOHN RODES BLVD, UNIT C-2, MELBOURNE, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State