Search icon

VERY RARE, INC. - Florida Company Profile

Company Details

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

VERY RARE, 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: 31 Oct 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000090418
FEI/EIN Number 593419881

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

Address: 520 GARDEN OAKS COVE, NICEVILLE, FL, 32578
Mail Address: 520 GARDEN OAKS COVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JOHN President 520 GARDEN OAKS COVE, NICEVILLE, FL, 32578
PERRY JOHN E Agent 520 GARDEN OAKS COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-11 520 GARDEN OAKS COVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-06-11 520 GARDEN OAKS COVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 520 GARDEN OAKS COVE, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-06-11
ANNUAL REPORT 2002-06-27
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-10-31

Date of last update: 03 May 2025

Sources: Florida Department of State