Search icon

VULCAN CHARTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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