Entity Name: | VETERANS ENVIRONMENTAL SUSTAINABILITY COMMUNITY OPERATIVES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VETERANS ENVIRONMENTAL SUSTAINABILITY COMMUNITY OPERATIVES 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: | 15 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P15000100154 |
FEI/EIN Number |
81-0814844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2054 vista parkway, west palm beach, FL, 33411, US |
Mail Address: | 916 belle glade gardens, Belle Glades, FL, 33430, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Travieso Edel | Agent | 916 Belle Glade Gardens, Belle Glade FL, FL, 33430 |
Travieso Edel | President | 916 Belle Glade Gardens, Belle Glade, FL, 33430 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000008163 | VESCO | ACTIVE | 2021-01-16 | 2026-12-31 | - | 963 ALLENDALE RD, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-30 | 2054 vista parkway, 400, west palm beach, FL 33411 | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | MARTOS, IVETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000401853 | TERMINATED | 1000000931247 | PALM BEACH | 2022-08-16 | 2042-08-23 | $ 6,146.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000483224 | TERMINATED | 1000000754197 | ST LUCIE | 2017-08-14 | 2037-08-16 | $ 1,189.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-01 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2016-03-17 |
Domestic Profit | 2015-12-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State