Search icon

VASCUSOUND, INC. - Florida Company Profile

Company Details

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

VASCUSOUND, 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: 01 Aug 1994 (31 years ago)
Date of dissolution: 12 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: P94000057208
FEI/EIN Number 593258704

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

Address: 11543 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US
Mail Address: 11543 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MARIA T President 15023 BAILEY HILL RD, BROOKSVILLE, FL, 34614
WHITE MARIA T Secretary 15023 BAILEY HILL RD, BROOKSVILLE, FL, 34614
COHN ROY W Agent 2406 WATROUS AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 2406 WATROUS AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-24 11543 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1999-08-24 11543 CORTEZ BLVD., BROOKSVILLE, FL 34613 -

Documents

Name Date
CORAPVDWN 2010-08-12
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State