Search icon

THE VANGUARD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE VANGUARD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VANGUARD GROUP, 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 19 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2003 (22 years ago)
Document Number: P01000010879
FEI/EIN Number APPLIED FOR

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

Address: 568 9TH ST. SOUTH, # 351, NAPLES, FL, 34102
Mail Address: 568 9TH ST. SOUTH, # 351, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALETTA RICHARD P Director 5813 GLENCOVE DRIVE, # 1101, NAPLES, FL, 34108
PALETTA RICHARD P President 5813 GLENCOVE DRIVE, # 1101, NAPLES, FL, 34108
PALETTA RICHARD P Agent 5813 GLENCOVE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-27 568 9TH ST. SOUTH, # 351, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2002-04-27 568 9TH ST. SOUTH, # 351, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-27 5813 GLENCOVE DRIVE, # 1101, NAPLES, FL 34108 -
AMENDMENT AND NAME CHANGE 2001-10-04 THE VANGUARD GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
IBERIABANK, AS SUCCESSOR IN INTEREST TO STERLING BANK, A FLORIDA CORPORATION VS W.W. LAND COMPANY, LLC, STUART L. LONGMAN AND THE VANGUARD GROUP, INC 5D2023-1288 2023-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2011-CA-131

Parties

Name Storey Mountain, LLC a/a/o Iberiabank
Role Appellant
Status Active
Representations Paul A. Humbert
Name W.W. LAND COMPANY, LLC
Role Appellee
Status Active
Representations Vincent L. Sullivan, James Walson
Name Stuart L. Longman
Role Appellee
Status Active
Name THE VANGUARD GROUP, INC.
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 9/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 4/14 RESPONSE TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED UNTIL 5/24; AA TO PROVIDE ORDER W/IN 10 DAYS OF RENDITION; AA SHALL SERVE INITIAL BRF AND APPX W/IN 10 DAYS THEREOF.
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE IB/APX; NO AMENDED NOVD FILED; COURT PRESUMES AA WISHES TO PROCEED...
Docket Date 2023-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/8 ORDER
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/18
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/18
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-06-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED; PURSUANT TO THIS COURT'S 4/25 ORDER; IB/APX W/IN 10 DYS
Docket Date 2023-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DENYING MOT FOR REHEARING
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; RELINQUISH PERIOD EXTENDED TO 6/26/23
Docket Date 2023-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-04-14
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION FOR REHEARING
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/14 ORDER AND REQUEST TO ABATE; TREATED AS A MOTION TO RELINQUISH AND GRANTED
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/28/2023
On Behalf Of Storey Mountain, LLC a/a/o Iberiabank

Documents

Name Date
Voluntary Dissolution 2003-03-19
ANNUAL REPORT 2002-04-27
Amendment and Name Change 2001-10-04
Domestic Profit 2001-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101748390 0420600 1987-12-29 WATERS AVENUE & ARMENIA AVENUE, TAMPA, FL, 33604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-29
Case Closed 1988-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-03
Abatement Due Date 1988-03-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-03-03
Abatement Due Date 1988-04-04
Nr Instances 1
Nr Exposed 4

Date of last update: 03 Apr 2025

Sources: Florida Department of State