Search icon

VEHLTOR USA, INC. - Florida Company Profile

Company Details

Entity Name: VEHLTOR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEHLTOR USA, 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000062890
FEI/EIN Number 90-1014922

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

Address: 825 SE 3RD AVENUE #200, OCALA, FL, 34471
Mail Address: 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE HOWARD T Director 825 SE 3RD AVENUE #200, OCALA, FL, 34471
BURKE HOWARD T President 825 SE 3RD AVENUE #200, OCALA, FL, 34471
Burke Howard T Agent 825 SE 3RD AVENUE #200, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-27 825 SE 3RD AVENUE #200, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Burke, Howard T -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 825 SE 3RD AVENUE #200, OCALA, FL 34471 -
AMENDED AND RESTATEDARTICLES 2013-09-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-17
Amended and Restated Articles 2013-09-05
Domestic Profit 2013-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State