Search icon

VANDERBILT STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: VANDERBILT STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANDERBILT STRUCTURES, 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: 06 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000087652
FEI/EIN Number 460803627

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

Address: 8810 HARDING AVENUE, SURFSIDE, FL, 33154, US
Mail Address: 8810 HARDING AVENUE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ERIC President 8810 HARDING AVENUE, SURFSIDE, FL, 33154
MORALES ERIC Secretary 8810 HARDING AVENUE, SURFSIDE, FL, 33154
MORALES ERIC Treasurer 8810 HARDING AVENUE, SURFSIDE, FL, 33154
MORALES ERIC Director 8810 HARDING AVENUE, SURFSIDE, FL, 33154
MORALES ERIC Agent 8810 HARDING AVENUE, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118632 VANDERBILT HOME SERVICES EXPIRED 2017-10-27 2022-12-31 - 8810 HARDING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 MORALES, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-08-30
Domestic Profit 2011-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State