Search icon

VOGEL CORP. - Florida Company Profile

Company Details

Entity Name: VOGEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOGEL CORP. 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: 18 Jun 1998 (27 years ago)
Document Number: P98000054589
FEI/EIN Number 650848964

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

Address: 2209 RIVERVIEW BLVD, BRADENTON, FL, 34205
Mail Address: 2209 RIVERVIEW BLVD, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL JACK H President 2209 RIVERVIEW BLVD, BRADENTON, FL, 34205
Vogel ANITA L Vice President 2209 RIVERVIEW BLVD, BRADENTON, FL, 34205
Davis Patricia M Vice President 227 Chicory Rd. NE, Milledgeville, GA, 31061
Vogel James H Vice President 103 Emerald Chase Circle, Johnson City, TN, 376154965
VOGEL JACK H Agent 2209 RIVERVIEW BLVD, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1235 Cleveland St., Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2025-01-31 1235 Cleveland St., Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 373 Springdale Dr., BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2004-02-03 VOGEL, JACK H -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State