Search icon

VOGEL EATS INC - Florida Company Profile

Company Details

Entity Name: VOGEL EATS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOGEL EATS 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: 27 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P18000018998
FEI/EIN Number 82-4589588

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

Address: 432 POINSETTIA AVE, #5, CLEARWATER BEACH, FL, 33767
Mail Address: 432 POINSETTIA AVE, #5, CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL RYAN President 1288 BAY HARBOR DR #304, PALM HARBOR, FL, 34685
JOENS JANET Agent 8224 solano bay loop, tampa, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056648 RYAN'S ISLAND CAFE ACTIVE 2018-05-08 2028-12-31 - 432 POINSETTIA AVE #5, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 8224 solano bay loop, 718, tampa, FL 33635 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-05 - -
REGISTERED AGENT NAME CHANGED 2020-08-05 JOENS, JANET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-08-05
Domestic Profit 2018-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State