Search icon

VANTAGE USA, INC. - Florida Company Profile

Company Details

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

VANTAGE USA, 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: 09 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: P98000102557
FEI/EIN Number 593547496

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

Address: 2099 TAYLOR ROAD, PORT ORANGE, FL, 32128, US
Mail Address: 2099 TAYLOR ROAD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEL BRIAN J President 2099 TAYLOR ROAD, PORT ORANGE, FL, 32128
NEL BRIAN J Agent 2099 TAYLOR ROAD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-01 NEL, BRIAN J -
REINSTATEMENT 2016-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 2099 TAYLOR ROAD, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 2099 TAYLOR ROAD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2010-02-18 2099 TAYLOR ROAD, PORT ORANGE, FL 32128 -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-06-01
ANNUAL REPORT 2012-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State