Search icon

VETERANS ENVIRONMENTAL SUSTAINABILITY COMMUNITY OPERATIVES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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