Search icon

ROBERT VESCI, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT VESCI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT VESCI, P.A. 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: 11 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: P03000150189
FEI/EIN Number 200502637

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

Address: 26269 Tamiami Trail South, Bonita Springs, FL, 34134, US
Mail Address: General Delivery, NAPLES, FL, 34102, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESCI ROBERT J Chief Executive Officer General Delivery, NAPLES, FL, 34102
VESCI ROBERT J Exec General Delivery, NAPLES, FL, 34102
VESCI ROBERT J Chief Financial Officer General Delivery, NAPLES, FL, 34102
Brewer Julie Auth General Delivery, NAPLES, FL, 34102
VESCI ROBERT J Agent General Delivery, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 26269 Tamiami Trail South, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 General Delivery, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 26269 Tamiami Trail South, Bonita Springs, FL 34134 -
AMENDMENT AND NAME CHANGE 2009-03-27 ROBERT VESCI, P.A. -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000323221 LAPSED 1000000466550 COLLIER 2013-01-31 2023-02-06 $ 872.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000418801 LAPSED 1000000223414 COLLIER 2011-06-30 2021-07-06 $ 2,541.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000733748 LAPSED 1000000177813 COLLIER 2010-06-25 2020-07-07 $ 722.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000229374 ACTIVE 1000000139299 COLLIER 2009-09-24 2030-02-16 $ 1,507.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State