Search icon

VODATEC, INC. - Florida Company Profile

Company Details

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

VODATEC, 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: 10 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000109413
FEI/EIN Number 043716332

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

Address: 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD RALPH G President 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL, 32043
SHEPPARD BETH R Treasurer 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL, 32043
SHEPPARD RALPH G Agent 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2019-04-19 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2008-07-09 SHEPPARD, RALPH GMR -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 1178 JERICHO ROAD, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000194195 TERMINATED 1000000707757 COLUMBIA 2016-03-11 2026-03-17 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000194187 TERMINATED 1000000707756 CLAY 2016-03-10 2036-03-17 $ 799.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000805355 LAPSED 2009-CA-2951 CIR. CT. 4TH JUD. CLAY CTY. FL 2010-05-06 2015-07-30 $22,494.84 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUTIE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State