Search icon

4286 OF VERO, INC. - Florida Company Profile

Company Details

Entity Name: 4286 OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4286 OF VERO, 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 16 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: P10000084247
FEI/EIN Number 273753165

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

Address: 510 OLD DIXIE HWY SW, VERO BEACH, FL, 32962
Mail Address: 510 OLD DIXIE HWY SW, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JEFFREY T Director 520 32nd Ave S.W., VERO BEACH, FL, 32968
JACKSON JEFFREY T Secretary 520 32nd Ave S.W., VERO BEACH, FL, 32968
JACKSON JEFFREY T Treasurer 520 32nd Ave S.W., VERO BEACH, FL, 32968
JACKSON JEFFREY T Agent 520 32ND AVE. SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097834 J&J MANAGEMENT EXPIRED 2010-10-25 2015-12-31 - 520 32ND AVE. SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 510 OLD DIXIE HWY SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2012-09-26 510 OLD DIXIE HWY SW, VERO BEACH, FL 32962 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000154730 ACTIVE 1000000817504 INDIAN RIV 2019-02-25 2039-02-27 $ 138,763.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State