Search icon

VERO MAR MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VERO MAR MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO MAR MANAGEMENT COMPANY, 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 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000096367
FEI/EIN Number 591527076

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

Address: 186 OCEAN WAY, VERO BEACH, FL, 32963
Mail Address: P O BOX 643444, VERO BEACH, FL, 32964, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT KENNETH E Director 186 OCEAN WAY, VERO BEACH, FL, 32963
PADGETT KENNETH E President 186 OCEAN WAY, VERO BEACH, FL, 32963
Garris Charles E Director 819 Beachland Boulevard, Vero Beach, FL, 32963
Garris Charles E Vice President 819 Beachland Boulevard, Vero Beach, FL, 32963
GARRIS CHARLES E Agent 819 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-14 186 OCEAN WAY, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2011-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State