Search icon

VANDALAY INDUSTRIES II, INC. - Florida Company Profile

Company Details

Entity Name: VANDALAY INDUSTRIES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANDALAY INDUSTRIES II, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000123696
FEI/EIN Number 201549562

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

Address: 3095 SOUTH HIGHWAY A1A, UNIT A, MELBOURNE BEACH, FL, 32951, US
Mail Address: P.O. BOX 510057, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING DAVID M President PO BOX 510057, MELBOURNE BEACH, FL, 32951
HERRING DAVID M Treasurer PO BOX 510057, MELBOURNE BEACH, FL, 32951
HERRING DAVID M Director PO BOX 510057, MELBOURNE BEACH, FL, 32951
CIARFELLA MARK R Vice President 259 MARLBERRY CIRCLE, JUPITER, FL, 33458
CIARFELLA MARK R Secretary 259 MARLBERRY CIRCLE, JUPITER, FL, 33458
CIARFELLA MARK R Director 259 MARLBERRY CIRCLE, JUPITER, FL, 33458
HERRING DAVID M Agent 3095 SOUTH HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3095 SOUTH HIGHWAY A1A, UNIT A, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2008-04-30 3095 SOUTH HIGHWAY A1A, UNIT A, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3095 SOUTH HIGHWAY A1A, UNIT A, MELBOURNE BEACH, FL 32951 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000571771 ACTIVE 1000000267858 PALM BEACH 2012-07-25 2032-08-29 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State