Search icon

VERTICAL SYSYTEMS ANALYSIS OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: VERTICAL SYSYTEMS ANALYSIS OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERTICAL SYSYTEMS ANALYSIS OF FLORIDA, 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: 09 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P16000050877
FEI/EIN Number NOT APPLICABLE

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

Address: 402 GERMAIN AVE, NAPLES, FL, 34108, US
Mail Address: 402 GERMAIN AVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Michael Gene 402 GERMAIN AVE, NAPLES, FL, 34108
VCORP AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 402 GERMAIN AVE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-08-19 402 GERMAIN AVE, NAPLES, FL 34108 -
REINSTATEMENT 2019-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
REINSTATEMENT 2019-07-03
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State