Search icon

VERMEULEN ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: VERMEULEN ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERMEULEN ASSOCIATES 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000030240
FEI/EIN Number 46-2449513

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

Address: 18848 US Highway 441, Mount Dora, FL, 32757, US
Mail Address: 18848 US Highway 441, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERMEULEN BLAINE G President 18848 US Highway 441, Mount Dora, FL, 32757
SAAVEDRA DAMASO WESQ. Agent 888 SE 3rd Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 18848 US Highway 441, #221, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2022-04-13 18848 US Highway 441, #221, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 888 SE 3rd Avenue, Suite 500, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-08-26 SAAVEDRA, DAMASO W, ESQ. -

Documents

Name Date
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State