Search icon

VEDNER, INC. - Florida Company Profile

Company Details

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

VEDNER, 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: 02 Nov 2004 (20 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: P04000149810
FEI/EIN Number 201820112

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

Address: 23039 STATE ROAD 7, BOCA RATON, FL, 33428
Mail Address: 23039 STATE ROAD 7, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAS EDNER President 23039 STATE ROAD 7, BOCA RATON, FL, 33428
NICOLAS EDNER Director 23039 STATE ROAD 7, BOCA RATON, FL, 33428
GEDEUS VELOUS TDSE 23039 STATE ROAD 7, BOCA RATON, FL, 33428
GOTTLIEB BENJAMIN M Assistant Secretary 621 NW 53RD ST, SUITE 420, BOCA RATON, FL, 33487
NICOLAS EDNER Agent 23039 STATE ROAD 7, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08022700003 VEDNER FOOD MARKET & RESTAURANT EXPIRED 2008-01-22 2013-12-31 - 23039 STATE RD 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 23039 STATE ROAD 7, BOCA RATON, FL 33428 -
NAME CHANGE AMENDMENT 2007-12-10 VEDNER, INC. -
REGISTERED AGENT NAME CHANGED 2007-07-10 NICOLAS, EDNER -
CHANGE OF PRINCIPAL ADDRESS 2006-09-05 23039 STATE ROAD 7, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2006-09-05 23039 STATE ROAD 7, BOCA RATON, FL 33428 -
NAME CHANGE AMENDMENT 2004-12-06 KEDROUANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000333978 ACTIVE 1000000158473 PALM BEACH 2010-01-27 2030-02-16 $ 2,345.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000536379 ACTIVE 1000000135717 PALM BEACH 2009-08-19 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000536387 ACTIVE 1000000135719 PALM BEACH 2009-08-19 2036-09-09 $ 91.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000170511 ACTIVE 1000000127468 PALM BEACH 2009-06-17 2030-02-16 $ 764.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000465996 TERMINATED 1000000106302 23033 00180 2009-01-13 2029-01-28 $ 3,512.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000538446 TERMINATED 1000000106302 23033 00180 2009-01-13 2029-02-04 $ 3,512.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000614601 ACTIVE 1000000106302 23033 00180 2009-01-13 2029-02-11 $ 3,512.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000353384 TERMINATED 1000000094972 22894 01442 2008-10-07 2028-10-22 $ 2,315.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000386442 TERMINATED 1000000094972 22894 01442 2008-10-07 2028-11-06 $ 2,315.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000412982 TERMINATED 1000000094972 22894 01442 2008-10-07 2028-11-19 $ 2,315.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-01-28
Name Change 2007-12-10
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-06-24
Name Change 2004-12-06
Off/Dir Resignation 2004-12-06
Domestic Profit 2004-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State