Entity Name: | VADER PROPERTIES I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VADER PROPERTIES I, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | P15000063071 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3179 Lakeview Drive, Naples, FL, 34112, US |
Mail Address: | 3179 Lakeview Drive, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEABURG AMY | President | 3179 Lakeview Drive, Naples, FL, 34112 |
LAW OFFICE OF MATTHEW P. FLORES | Agent | 1333 THIRD AVENUE S - STE. 505, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3179 Lakeview Drive, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3179 Lakeview Drive, Naples, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | LAW OFFICE OF MATTHEW P. FLORES | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 1333 THIRD AVENUE S - STE. 505, NAPLES, FL 34102 | - |
AMENDMENT | 2020-11-05 | - | - |
REINSTATEMENT | 2017-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
Amendment | 2020-11-05 |
Reg. Agent Resignation | 2020-08-18 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-09-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State