Search icon

VECELLIO REALTY, INC. - Florida Company Profile

Company Details

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

VECELLIO REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 1996 (28 years ago)
Document Number: P96000096730
FEI/EIN Number 650728173

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

Address: 450 Royal Palm Way, PALM BEACH, FL, 33480, US
Mail Address: 450 Royal Palm Way, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECELLIO LEO AJr. President 450 Royal Palm Way, PALM BEACH, FL, 33480
VECELLIO CHRISTOPHER S Vice President 450 Royal Palm Way, PALM BEACH, FL, 33480
VECELLIO MICHAEL A Vice President 450 Royal Palm Way, PALM BEACH, FL, 33480
SULLIVAN MICHAEL Agent 450 Royal Palm Way, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-03-16 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2011-02-09 SULLIVAN, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State