Search icon

VEXCEL CO. - Florida Company Profile

Company Details

Entity Name: VEXCEL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEXCEL CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: S94136
FEI/EIN Number 593094188

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

Address: 7380 Sand Lake Rd, Orlando, FL, 32819, US
Mail Address: 7380 Sand Lake Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMGREN RICHARD B Director 105 BRITE AV, SCARSDALE, NY, 10583
Fuldauer Richard HMr Director 28 Springsiedelgasse, Vienna, A1190
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 7380 Sand Lake Rd, Suite 500, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-08-06 7380 Sand Lake Rd, Suite 500, Orlando, FL 32819 -
REINSTATEMENT 2018-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-08-06
REINSTATEMENT 2018-01-05
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State