Search icon

VERSATILE OUTDOOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VERSATILE OUTDOOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSATILE OUTDOOR SERVICES, 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 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000095871
FEI/EIN Number 203186968

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

Address: 811 S. FLORIDA AVE., WAUCHULA, FL, 33873
Mail Address: PO BOX 656, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK NATHAN President PO BOX 656, WAUCHULA, FL, 33873
BRADDOCK NATHANIEL R Agent 811 S. FLORIDA AVE., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-04-04 - -
REINSTATEMENT 2013-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 811 S. FLORIDA AVE., WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2013-04-04 811 S. FLORIDA AVE., WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2013-04-04 BRADDOCK, NATHANIEL R -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 811 S. FLORIDA AVE., WAUCHULA, FL 33873 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000691903 TERMINATED 1000000682700 HARDEE 2015-06-12 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-04
Amendment 2008-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State