Search icon

VENDORELLI, INC. - Florida Company Profile

Company Details

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

VENDORELLI, 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000000975
FEI/EIN Number 043733223

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

Address: 3175 S Hoover Street, Suite #237, Los Angeles, CA, 90007, US
Mail Address: 3175 S Hoover Street, Suite #237, Los Angeles, CA, 90007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Kimberly President 1976 S La Cienega Blvd, Los Angeles, CA, 90034
Chambers Holly Agent 817 Dixon Blvd, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 817 Dixon Blvd, Suite 5A - 2010, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 3175 S Hoover Street, Suite #237, Los Angeles, CA 90007 -
CHANGE OF MAILING ADDRESS 2013-03-05 3175 S Hoover Street, Suite #237, Los Angeles, CA 90007 -
REGISTERED AGENT NAME CHANGED 2013-03-05 Chambers, Holly -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-01
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State