Search icon

VETCOMM INC. - Florida Company Profile

Company Details

Entity Name: VETCOMM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VETCOMM 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000099260
FEI/EIN Number 271470500

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

Address: 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544, UN
Mail Address: 27251 SR 54, SUITE B, PMB-311, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATZ ROBERT Director 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544
SCHREYER JOHN President 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544
SCHREYER JOHN Secretary 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544
SCHREYER JOHN Treasurer 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544
CROCKETT KEITH E Agent 13245 ATLANTIC BLVD.,, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 CROCKETT, KEITH ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL 33544 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-09-26 13245 ATLANTIC BLVD.,, STE. 4-338, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2011-04-29 8352 WOODLEAF BLVD., WESLEY CHAPEL, FL 33544 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000161772 ACTIVE 1000000705760 PASCO 2016-02-23 2036-03-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000973397 TERMINATED 1000000507276 PASCO 2013-05-08 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001000026 LAPSED 51-2013-SC-000017-XXXX-WS PASCO COUNTY 2013-04-02 2018-05-29 $4191.87 HARLEYSVILLE PREFERRED INS C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J13000244096 TERMINATED 1000000401085 PASCO 2012-10-19 2023-01-30 $ 1,331.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000529068 LAPSED 512012CC1052ES PASCO COUNTY 2012-07-18 2017-07-30 $6,239.07 DONEGAL MUTUAL INSURANCE COMPANY, P.O. BOX 302, MARIETTA, PA 17547-0302
J12000082548 TERMINATED 1000000232259 PASCO 2012-01-24 2022-02-08 $ 609.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State