Search icon

VERCO MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VERCO MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERCO MANAGEMENT COMPANY, 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: 12 Feb 1993 (32 years ago)
Date of dissolution: 13 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 1999 (25 years ago)
Document Number: P93000010844
FEI/EIN Number 650388175

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

Address: 30 CHANNEL CAY RD., NORTH KEY LARGO, FL, 33037
Mail Address: 949 KING AVE., COLUMBUS, OH, 43212, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLYLE M. BAKER President 30 CHANNEL CAY ROAD, NORTH KEY LARGO, FL, 33037
DAVID J. HOGAN Vice President 949 KING AVENUE, COLUMBUS, OH, 43212
JANET B. AUID Treasurer 949 KING AVENUE, COLUMBUS, OH, 43212
JOSEPH B. DEVENNISH Secretary 949 KING AVENUE, COLUMBUS, OH, 43212
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATIONFORT LAUDERDALE, FL, 33324
DOUGLASS CAROLE B President 1185 PARK AVE, NEW YORK, NY, 10028
DOUGLASS CAROLE B Chairman 1185 PARK AVE, NEW YORK, NY, 10028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-13 - -
REGISTERED AGENT NAME CHANGED 1999-05-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 1200 SOUTH PINE ISLAND RD, PLANTATIONFORT LAUDERDALE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 30 CHANNEL CAY RD., NORTH KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1994-04-22 30 CHANNEL CAY RD., NORTH KEY LARGO, FL 33037 -

Documents

Name Date
Voluntary Dissolution 1999-12-13
ANNUAL REPORT 1999-05-17
Reg. Agent Change 1999-03-17
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State