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 |
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 | - |
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 | - | - |
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