Search icon

BOB VERTEFEUILLE MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: BOB VERTEFEUILLE MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB VERTEFEUILLE MASONRY, 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: 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000103322
FEI/EIN Number 650882648

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

Address: 1330 S. KILLIAN DR., BAY 28, LAKE PARK, FL, 33403
Mail Address: 375 NW BYRON ST., PORT ST. LUCIE, FL, 34983
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERTEFEUILLE ROBERT L President 375 NW BYRON ST., PORT ST. LUCIE, FL, 34983
VERTEFEUILLE ROBERT L Director 375 NW BYRON ST., PORT ST. LUCIE, FL, 34983
VERTEFEUILLE JEANNE M Vice President 375 NW BYRON ST., PORT ST. LUCIE, FL, 34983
MARTIN STEFFANI T Agent 1704- -17TH LN, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1330 S. KILLIAN DR., BAY 28, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2010-02-25 1330 S. KILLIAN DR., BAY 28, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 1704- -17TH LN, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2000-03-20 MARTIN, STEFFANI T -
AMENDMENT 2000-02-03 - -
AMENDMENT 1999-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000731369 LAPSED 502011CA011420XXXXMB PALM BEACH COUNTY COURT 2011-10-25 2016-11-07 $18,915.79 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC., CEMEX, 1001 JUPITER PARK DR., JUPITER, FLA 33458

Documents

Name Date
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State