Entity Name: | VANTAGE CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VANTAGE CONTRACTING 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: | 04 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | P10000090646 |
FEI/EIN Number |
274127391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11222 Water Spring Cir., 11222 Water Spring Cir., Jacksonville, FL, 32256, US |
Mail Address: | 11222 Water Spring Ln., JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIONDI TELAMONE HJr. | President | 11222 Water Spring Cir., Jacksonville, FL, 32256 |
Webb Thomas T | Vice President | 11222 Water Spring Ln., JACKSONVILLE, FL, 32256 |
TIMOTHY P. KELLY PA | Agent | 1016 LASALLE STREET, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 11222 Water Spring Cir., 11222 Water Spring Cir., Jacksonville, FL 32256 | - |
REINSTATEMENT | 2017-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 11222 Water Spring Cir., 11222 Water Spring Cir., Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | TIMOTHY P. KELLY PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000281541 | TERMINATED | 1000000822899 | DUVAL | 2019-04-11 | 2029-04-17 | $ 365.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000744573 | TERMINATED | 1000000802866 | DUVAL | 2018-11-05 | 2028-11-07 | $ 473.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State