Search icon

VERO BEACH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO BEACH REALTY, 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000105612
FEI/EIN Number 593566848

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

Address: 453 21st Place, SE, VERO BEACH, FL, 32962, US
Mail Address: 453 21st Place, SE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS PRISCILLA President 453 21st Place, SE, VERO BEACH, FL, 32962
MYERS PRISCILLA Agent 453 21st Place, SE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 453 21st Place, SE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2014-04-14 453 21st Place, SE, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 453 21st Place, SE, VERO BEACH, FL 32962 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2000-09-13 MYERS, PRISCILLA -

Documents

Name Date
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-07
REINSTATEMENT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State