Search icon

VONDERBURG PROPERTIES, INC. - Florida Company Profile

Company Details

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

VONDERBURG PROPERTIES, 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: 08 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: P01000046440
FEI/EIN Number 593743140

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

Address: 308 S. Boulevard, Tampa, FL, 33606, US
Mail Address: P. O. BOX 172007, Tampa, FL, 33672, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON GREGORY LJR. President P. O. BOX 172007, Tampa, FL, 33672
HENDERSON DAVID M Vice President P. O. BOX 172007, Tampa, FL, 33672
HENDERSON MATTHEW D Treasurer P. O. BOX 172007, Tampa, FL, 33672
HENDERSON KRISTEN MJR. Secretary P. O. BOX 172007, Tampa, FL, 33672
Hill Christopher Agent 308 S. Boulevard, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 308 S. Boulevard, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-08 308 S. Boulevard, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Hill, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 308 S. Boulevard, Tampa, FL 33606 -
AMENDMENT 2008-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000367543 TERMINATED 1000000273154 HILLSBOROU 2012-04-24 2032-05-02 $ 2,720.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000366576 TERMINATED 1000000094489 018902 000949 2008-10-08 2028-10-29 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000385006 TERMINATED 1000000094489 018902 000949 2008-10-08 2028-11-06 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000411307 TERMINATED 1000000094489 018902 000949 2008-10-08 2028-11-19 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000152719 TERMINATED 1000000094489 018902 000949 2008-10-08 2029-01-22 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000388529 TERMINATED 1000000094489 018902 000949 2008-10-08 2029-01-28 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000352261 TERMINATED 1000000094489 018902 000949 2008-10-08 2028-10-22 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000341652 TERMINATED 1000000094489 018902 000949 2008-10-08 2028-10-15 $ 4,029.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State