Search icon

VLT, INC. - Florida Company Profile

Company Details

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

VLT, 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: 13 May 1998 (27 years ago)
Document Number: P98000050746
FEI/EIN Number 593517840

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

Address: 29 South Brooksville Avenue, Brooksville, FL, 34601, US
Mail Address: POST OFFICE BOX 1104, BROOKSVILLE, FL, 34605-1104, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAUT GARY E President POST OFFICE BOX 1104, BROOKSVILLE, FL, 346051104
SCHRAUT GARY E Secretary POST OFFICE BOX 1104, BROOKSVILLE, FL, 346051104
SCHRAUT GARY E Treasurer POST OFFICE BOX 1104, BROOKSVILLE, FL, 346051104
SCHRAUT GARY E Director POST OFFICE BOX 1104, BROOKSVILLE, FL, 346051104
SCHRAUT GARY E Agent 29 South Brooksville Avenue, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 29 South Brooksville Avenue, Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 29 South Brooksville Avenue, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2011-02-18 29 South Brooksville Avenue, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2000-08-03 SCHRAUT, GARY E -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State