Search icon

VERGARE CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: VERGARE CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERGARE CONSULTING 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: 25 Sep 2007 (18 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: P07000106414
FEI/EIN Number 331176181

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

Address: 318 ORCHARD HILL ST, DELAND, FL, 32724, US
Mail Address: 318 ORCHARD HILL ST, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARE CHRISTOPHER J President 318 Orchard Hill St., Deland, FL, 32724
VERGARE CHRISTINE Vice President 318 Orchard Hill St., Deland, FL, 32724
VERGARE CHRISTOPHER J Agent 318 Orchard Hill St., Deland, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 318 ORCHARD HILL ST, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2016-04-15 318 ORCHARD HILL ST, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 318 Orchard Hill St., Deland, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State