Search icon

VIDMOR, INC. - Florida Company Profile

Company Details

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

VIDMOR, 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: 06 May 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S51125
FEI/EIN Number 650260044

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

Address: 12155 METRO PARKWAY, SUITE 1, FT MYERS, FL, 33912, US
Mail Address: 12155 METRO PARKWAY, SUITE 1, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMER SARAH K Director 22191 TUCKAHOE RD, ALVA, FL, 33920
RAYMER DAVID R Agent 5306 CHIPPENDALE CIRCLE, FORT MYERS, FL, 33919
RAYMER, DAVID Director 22191 TUCKAHOE RD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 12155 METRO PARKWAY, SUITE 1, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1999-05-07 12155 METRO PARKWAY, SUITE 1, FT MYERS, FL 33912 -
REINSTATEMENT 1994-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 1994-11-03 5306 CHIPPENDALE CIRCLE, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State