Entity Name: | STAN VOGEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAN VOGEL 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: | 19 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000068260 |
FEI/EIN Number |
273296254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4560 Via Royale #1, FORT MYERS, FL, 33919, US |
Mail Address: | 212 E. Douglas St, Carlock, IL, 61725, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGEL STANLEY D | Director | 4560 Via Royale, FORT MYERS, FL, 33919 |
VOGEL STANLEY D | Agent | 4560 Via Royale #1, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4560 Via Royale #1, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-08 | 4560 Via Royale #1, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 4560 Via Royale #1, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | VOGEL, STANLEY D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State