Search icon

DALE VERNEZZE PC, INC. - Florida Company Profile

Company Details

Entity Name: DALE VERNEZZE PC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE VERNEZZE PC, 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: 29 May 2009 (16 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: P09000047436
FEI/EIN Number 270240039

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

Address: 2665 N ATLANTIC AVE, 332, DAYTONA BEACH, FL, 32118, US
Mail Address: 2665 N ATLANTIC AVE, 332, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNEZZE DALE A President 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
VERNEZZE DALE A Agent 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2665 N ATLANTIC AVE, 332, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-04-23 2665 N ATLANTIC AVE, 332, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2665 N ATLANTIC AVE, 332, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State