Search icon

VANDAR, INC. - Florida Company Profile

Company Details

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

VANDAR, 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: 29 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000009283
FEI/EIN Number 650892768

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

Address: 5003 SE MARINER VILLAGE LN, STUART, FL, 34997, US
Mail Address: 5003 SE MARINER VILLAGE LN, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACEY STEVEN Vice President 1900 SW BELGRAVE TERR, STUART, FL, 34997
STACEY KATHLEEN President 1900 SW BELGRAVE TERR, STUART, FL, 34997
MASCIA VINCENT Director 6464 SPY GLASS LANE, STUART, FL, 34997
MASCIA ROBERTA Director 6464 SPY GLASS LANE, STUART, FL, 34997
TEARDO PRINZ BETH Agent 1100 S. FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043073 CK CAFE AND BAKERY EXPIRED 2010-05-17 2015-12-31 - 2000 SE FEDERAL HWY., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 5003 SE MARINER VILLAGE LN, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-02-21 5003 SE MARINER VILLAGE LN, STUART, FL 34997 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State