Search icon

BARCHER OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BARCHER OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARCHER OF VERO BEACH, 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: 12 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2010 (15 years ago)
Document Number: P02000075914
FEI/EIN Number 542072073

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

Address: 1905 58TH AVE SW, VERO BEACH, FL, 32968, US
Mail Address: 1905 58TH AVE SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDAUER YVETTE D Vice President 1905 58TH AVE SW, VERO BEACH, FL, 32968
Mooney Robert GIII President 1905 58TH AVE SW, VERO BEACH, FL, 32968
Mooney Robert GIII Agent 1905 58TH AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-20 Mooney, Robert George, III -
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 1905 58TH AVE SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2012-04-20 1905 58TH AVE SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1905 58TH AVE SW, VERO BEACH, FL 32968 -
CANCEL ADM DISS/REV 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State