Search icon

VERO TRUCKING INC - Florida Company Profile

Company Details

Entity Name: VERO TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO TRUCKING 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000047314
FEI/EIN Number 61-1818762

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

Address: 601 21st Street, VERO BEACH, FL, 32960, US
Mail Address: 601 21st Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIZ ADELFO President 601 21st Street, VERO BEACH, FL, 32960
GIZ ADELFO Agent 601 21st Street, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-08 601 21st Street, Suite 300, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2020-06-16 GIZ, ADELFO -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 601 21st Street, Suite 300, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 601 21st Street, Suite 300, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-06
Domestic Profit 2019-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State