Search icon

VESTICO, INC. - Florida Company Profile

Company Details

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

VESTICO, 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: 05 Mar 2004 (21 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: P04000041398
FEI/EIN Number 200457663

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

Address: 4913 W Laurel St,, Suite C, Tampa, FL, 33607, US
Mail Address: 4913 W Laurel St,, Suite C, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES JOSEPH C President 4913 W Laurel St,, Tampa, FL, 33607
BECOTTE MAUREEN A Agent 4913 W Laurel St,, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4913 W Laurel St,, Suite C, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-03-12 4913 W Laurel St,, Suite C, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 4913 W Laurel St,, Suite C, Tampa, FL 33607 -
NAME CHANGE AMENDMENT 2017-08-16 VESTICO, INC. -
REGISTERED AGENT NAME CHANGED 2007-01-30 BECOTTE, MAUREEN A -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
Name Change 2017-08-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State