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 |
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 |
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 | - | - |
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