Search icon

VESSEL DOCUMENTATION & REGISTRATION, INC. - Florida Company Profile

Company Details

Entity Name: VESSEL DOCUMENTATION & REGISTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VESSEL DOCUMENTATION & REGISTRATION, 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: 11 May 2012 (13 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: P12000044205
FEI/EIN Number 90-0843134

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

Address: 3213 13TH AVENUE SW, NAPLES, FL, 34117, US
Mail Address: 3213 13TH AVENUE SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ LISA President 3213 13th Ave SW, NAPLES, FL, 34117
SWARTZ LISA K Agent 3213 13th Ave SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 SWARTZ, LISA K. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 3213 13th Ave SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 3213 13TH AVENUE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2015-10-12 3213 13TH AVENUE SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State