Search icon

VASSAR REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: VASSAR REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASSAR REAL ESTATE, 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 21 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: P99000066988
FEI/EIN Number 582480438

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

Address: 23 AUDUBON COURT, SHORT HILLS, NJ, 07078, US
Mail Address: 23 AUDUBON COURT, SHORT HILLS, NJ, 07078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN GERALDINE Director 23 AUDUBON COURT, SHORT HILLS, NJ, 07078
SILVERMAN GERALDINE President 23 AUDUBON COURT, SHORT HILLS, NJ, 07078
Dunegan Stephen D Agent 55 North Dillard Street, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 Dunegan, Stephen D. Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 55 North Dillard Street, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-21
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State