Search icon

0464 OF VERO, INC. - Florida Company Profile

Company Details

Entity Name: 0464 OF VERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

0464 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: P10000084274
FEI/EIN Number 352406358

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

Address: 770 8 th Ct, VERO BEACH, FL, 32962, US
Mail Address: 770 8Th court, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JEFFREY T President 520 32ND AVE. SW, VERO BEACH, FL, 32968
JACKSON RICHARD Director 240 29TH CT SW, 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
G23000012465 J&J ERS ACTIVE 2023-01-26 2028-12-31 - 770 8TH COURT, SUITE 2, VERO BEACH, FL, 32962
G17000016910 J & J ERS EXPIRED 2017-02-15 2022-12-31 - 785 8TH COURT, SUITE 7, VERO BEACH, FL, 32962
G11000032695 J & J ERS EXPIRED 2011-04-01 2016-12-31 - 520 32ND AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 810 33RD CT SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-02-06 810 33RD CT SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 770 8 th Ct, Suite #2, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-02-04 770 8 th Ct, Suite #2, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2019-10-23 JACKSON, JEFFREY T -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000071716 TERMINATED 1000000877080 INDIAN RIV 2021-02-12 2041-02-17 $ 16,334.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000153765 ACTIVE 1000000817250 INDIAN RIV 2019-02-25 2039-02-27 $ 604,900.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000388290 TERMINATED 1000000748776 INDIAN RIV 2017-06-28 2037-07-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001084371 TERMINATED 1000000698763 INDIAN RIV 2015-10-30 2025-12-04 $ 870.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377407701 2020-05-01 0455 PPP 770 8TH CT UNIT 2, VERO BEACH, FL, 32962-1863
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 54
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197045
Loan Approval Amount (current) 197045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-1863
Project Congressional District FL-08
Number of Employees 25
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60147.93
Forgiveness Paid Date 2023-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State