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 |
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 |
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 | - | - |
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 |
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