Search icon

VANGUARD FIRE & CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: VANGUARD FIRE & CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANGUARD FIRE & CASUALTY COMPANY 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: 22 Sep 1997 (28 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: P97000081704
FEI/EIN Number 593447604

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

Address: 2600 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL, 32751, US
Mail Address: P. O. BOX 2106, WINTER PARK, FL, 32790, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS R Director 17950 SOUTHWEST 285TH STREET, HOMESTEAD, FL, 33030
JONES THOMAS R Secretary 17950 SOUTHWEST 285TH STREET, HOMESTEAD, FL, 33030
NENEZIAN GEORGE Director 7000 ABERDEEN WAY, MIAMI LAKES, FL, 33014
SANDERS WILLIAM T Director 1622 EAGLE NEST CIR, WINTER SPRINGS, FL, 32708
LUND L. ALAN Chief Executive Officer 1780 N. KROME AVENUE, HOMESTEAD, FL, 33030
LUND L. ALAN Director 1780 N. KROME AVENUE, HOMESTEAD, FL, 33030
STINSON THOMAS Chief Financial Officer 4438 LITTLE WATER STREET, ORLANDO, FL, 32817
STINSON THOMAS Director 4438 LITTLE WATER STREET, ORLANDO, FL, 32817
SANDERS WILLIAM T President 1622 EAGLE NEST CIR, WINTER SPRINGS, FL, 32708
STINSON THOMAS L Agent 2600 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 2600 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 2600 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2006-06-13 2600 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2002-09-13 STINSON, THOMAS L -
AMENDMENT 2001-12-21 - -
AMENDMENT AND NAME CHANGE 2000-05-31 VANGUARD FIRE & CASUALTY COMPANY -
AMENDED AND RESTATEDARTICLES 1999-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000163298 TERMINATED 1000000047131 09211 4298 2007-04-16 2027-05-30 $ 528.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000197928 LAPSED 2005 CA 000505 SANTA ROSA COUNTY CIRCUIT COUR 2005-12-13 2010-12-27 $152,536.67 CHRISTOPHER B. MANNING AND CAROL J. MANNING, 4716 HENRY WILSON CREEK DRIVE, MILTON, FLORIDA 32583

Documents

Name Date
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-03-28
Reg. Agent Change 2002-09-13
ANNUAL REPORT 2002-05-10
Amendment 2001-12-21
ANNUAL REPORT 2001-01-24
Amendment and Name Change 2000-05-31
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State