Search icon

VERO BEACH AUCTION, INC.

Company Details

Entity Name: VERO BEACH AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P07000097027
FEI/EIN Number 06-1823874
Address: 492 OLD DIXIE HIGHWAY, #103, VERO BEACH, FL, 32962
Mail Address: 492 OLD DIXIE HIGHWAY, #103, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DALE MICHAEL L Agent 2616 SE WILLOUGHBY BLVD., STUART, FL, 34994

Director

Name Role Address
FITZGERALD NANCY Director 492 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

President

Name Role Address
FITZGERALD NANCY President 492 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111406 TREASURE COAST ESTATE BUYERS ACTIVE 2020-08-27 2025-12-31 No data 5402 SW WINDWARD WAY, PALM CITY, FL, 34990
G08281900207 TREASURE COAST ESTATE BUYERS EXPIRED 2008-10-07 2013-12-31 No data 3098 SW SUNSET TRACE CIRCLE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000070308. CONVERSION NUMBER 500000223675
CHANGE OF MAILING ADDRESS 2017-02-16 492 OLD DIXIE HIGHWAY, #103, VERO BEACH, FL 32962 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 492 OLD DIXIE HIGHWAY, #103, VERO BEACH, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State