Search icon

VERNARTECH, CORP. - Florida Company Profile

Company Details

Entity Name: VERNARTECH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERNARTECH, CORP. 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: 09 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000017723
FEI/EIN Number 650392211

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

Address: 7855 NW 29TH ST, SUIT 174, DORAL, FL, 33122
Mail Address: 7855 NW 29TH ST, SUIT 174, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON FABIAN President 1065 NW 131 AVE, MIAMI, FL, 33182
LEON FABIAN Agent 1065 NW 131 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7855 NW 29TH ST, SUIT 174, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-04-28 7855 NW 29TH ST, SUIT 174, DORAL, FL 33122 -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-08 1065 NW 131 AVE, MIAMI, FL 33182 -
REINSTATEMENT 1999-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2008-01-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State