Search icon

VEATIC RANDALL, INC. - Florida Company Profile

Company Details

Entity Name: VEATIC RANDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEATIC RANDALL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000080885
FEI/EIN Number 83-2069779

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

Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703, US
Mail Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANA Chief Financial Officer 3307 CLARCONA ROAD, APOPKA, FL, 32703
RODRIGUEZ ANA Secretary 3307 CLARCONA ROAD, APOPKA, FL, 32703
Condello Jeffrey S President 3307 CLARCONA ROAD, APOPKA, FL, 32703
Tronconni John Vice President 3307 CLARCONA ROAD, APOPKA, FL, 32703
RODRIGUEZ ANA Agent 3307 CLARCONA ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDED AND RESTATEDARTICLES 2018-11-02 - -
AMENDED AND RESTATEDARTICLES 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 RODRIGUEZ, ANA -

Documents

Name Date
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-01-31
Amended and Restated Articles 2018-11-02
Amended and Restated Articles 2018-10-18
Domestic Profit 2018-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State