Entity Name: | VULCAN CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VULCAN CHARTERS, 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: | 04 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | P08000055030 |
FEI/EIN Number |
262771523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 GENERAL DOOLITTLE ROAD, DAYTONA BEACH, FL, 32124, US |
Mail Address: | 52 GENERAL DOOLITTLE ROAD, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENDRATH CODY | President | 52 GENERL DOOLITTLE ROAD, DAYTONA BEACH, FL, 32124 |
SEELY GEORGE | Vice President | 1555 GRAY FOX LANE, DELAND, FL, 32724 |
Seely George L | Agent | 1555 Gray Fox Lane, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-24 | 52 GENERAL DOOLITTLE ROAD, DAYTONA BEACH, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 2023-07-24 | 52 GENERAL DOOLITTLE ROAD, DAYTONA BEACH, FL 32124 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-24 | Seely, George L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-24 | 1555 Gray Fox Lane, Deland, FL 32724 | - |
AMENDMENT | 2022-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-07-24 |
Amendment | 2022-04-05 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State