Search icon

VORDERMEIER MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: VORDERMEIER MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VORDERMEIER MANAGEMENT COMPANY 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000126500
FEI/EIN Number 200357957

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

Address: 2132 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306
Mail Address: 2132 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VORDERMEIER ALAN E President 2132 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306
VORDERMEIER ALAN E Director 2132 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306
Vordermeier Alan Agent 2132 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039029 VMC REALTY EXPIRED 2012-04-25 2017-12-31 - 2132 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 Vordermeier, Alan -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2132 E Oakland Park Blvd, 2nd Floor, Fort Lauderdale, FL 33306 -
AMENDMENT AND NAME CHANGE 2004-12-17 VORDERMEIER MANAGEMENT COMPANY -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
HARRY J. VORDERMEIER, JR. as Trustee of the HARRY J. VORDERMEIER JR. REVOCABLE LIVING TRUST, ETC. VS VORDERMEIER MANAGEMENT COMPANY d/b/a VMC REALTY, et al. 4D2020-2458 2020-11-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-014358 (08)

Parties

Name Harry J. Vordermeier, Jr. Revocable Living Trust, etc.
Role Petitioner
Status Active
Name Harry J. Vordermeier, Jr.
Role Petitioner
Status Active
Representations Ryan Aboud, Keith F Backer
Name VMC Realty
Role Respondent
Status Active
Name VORDERMEIER MANAGEMENT COMPANY
Role Respondent
Status Active
Representations Ted P. Galatis
Name Alan E. Vordermeier
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied as moot. Further,ORDERED that petitioner's November 17, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-04-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondents’ March 26, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-29
Type Response
Subtype Response
Description Response
On Behalf Of Vordermeier Management Company
Docket Date 2021-03-26
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Vordermeier Management Company
Docket Date 2021-03-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within ten (10) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within five (5) days of service of the response.
Docket Date 2021-03-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Vordermeier Management Company
Docket Date 2021-02-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED BANKRUPTCY ORDER
On Behalf Of Vordermeier Management Company
Docket Date 2021-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of respondent’s November 20, 2020 suggestion of bankruptcy and the petitioner’s December 8, 2020 response, it is ORDERED the above-styled case should not be stayed by virtue of 11 U.S.C. § 362. See 11 U.S.C. § 362(b)(10) (“The filing of a petition under section 301, 302, or 303 of this title . . . does not operate as a stay . . . under subsection (a) of this section, of any act by a lessor to the debtor under a lease of nonresidential real property that has terminated by the expiration of the stated term of the lease before the commencement of or during a case under this title to obtain possession of such property.”). The above-styled case shall proceed.
Docket Date 2020-12-08
Type Response
Subtype Response
Description Response
On Behalf Of Harry J. Vordermeier, Jr.
Docket Date 2020-11-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled case should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-11-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Vordermeier Management Company
Docket Date 2020-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Harry J. Vordermeier, Jr.
Docket Date 2020-11-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Harry J. Vordermeier, Jr.
Docket Date 2020-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
Off/Dir Resignation 2019-01-15
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5544797107 2020-04-13 0455 PPP 2132 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306-1109
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53621.25
Loan Approval Amount (current) 53621.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1109
Project Congressional District FL-23
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54342.57
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State