Entity Name: | VEINTHERAPIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEINTHERAPIES, 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: |
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: | 16 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | P06000038953 |
FEI/EIN Number |
205030239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3770 7TH TERRACE, SUITE 101, VERO BEACH, FL, 32960 |
Mail Address: | 3770 7TH TERRACE, SUITE 101, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKETT KIMBERLE S | Director | 253 RIVERWAY DRIVE, VERO BEACH, FL, 32963 |
FEGERT FORD J | Agent | 819 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 3770 7TH TERRACE, SUITE 101, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 3770 7TH TERRACE, SUITE 101, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State