Search icon

VERITAS ET LUX, INC. - Florida Company Profile

Company Details

Entity Name: VERITAS ET LUX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERITAS ET LUX, 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: 04 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000046989
FEI/EIN Number 593395406

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

Address: 5318 LINDER PLACE, NEW PORT RICHEY, FL, 34652
Mail Address: 5318 LINDER PLACE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS ALICE President 5440 BOWLINE BEND, NEW PORT RICHEY, FL, 34652
SPEARS ALICE Director 5440 BOWLINE BEND, NEW PORT RICHEY, FL, 34652
HANDLEY DAWN Vice President 1303 VERMONT AVENUE, TARPON SPRINGS, FL, 34689
HANDLEY DAWN Secretary 1303 VERMONT AVENUE, TARPON SPRINGS, FL, 34689
HANDLEY DAWN Director 1303 VERMONT AVENUE, TARPON SPRINGS, FL, 34689
HOWE JOHN Treasurer 4236 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652
HOWE JOHN Director 4236 MARINE PARKWAY, NEW PORT RICHEY, FL, 34652
SPEARS JONATHON Agent 5318 LINDER PLACE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State