Search icon

VESTOVICH INC - Florida Company Profile

Company Details

Entity Name: VESTOVICH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VESTOVICH INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000047414
FEI/EIN Number 45-5347221

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

Address: 4624 Wood Ave., JACKSONVILLE, FL 32207
Mail Address: 4624 Wood Ave., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESTOVICH, GARY Agent 4624 Wood Ave., JACKSONVILLE, FL 32207
VESTOVICH, GARY President 4624 Wood Ave., JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048141 SUNRISE PAINTING SERVICES EXPIRED 2012-05-24 2017-12-31 - 3647 TORRE GRANDE DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 4624 Wood Ave., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-04-06 4624 Wood Ave., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 4624 Wood Ave., JACKSONVILLE, FL 32207 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-06
Domestic Profit 2012-05-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State