Search icon

VERO TRUCK AND AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: VERO TRUCK AND AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO TRUCK AND AUTO SALES, 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: 15 Jan 1992 (33 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: V06967
FEI/EIN Number 650307552

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

Address: 10401 E. COLONIAL DR., ORLANDO, FL, 32817
Mail Address: 10401 E. COLONIAL DR., ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER PUY JEFFREY A President 518 WHITE RIVER DR., ORLANDO, FL, 32828
VAN DER PUY JEFFREY A Secretary 518 WHITE RIVER DR., ORLANDO, FL, 32828
waters james m Vice President 3060 hazelton pl, oviedo, FL, 32765
VAN DER PUY JEFFREY A Agent 518 WHITE RIVER DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900304 FIRST CHOICE AUTOMOTIVE EXPIRED 2008-04-21 2013-12-31 - 10401 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 10401 E. COLONIAL DR., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2002-04-30 10401 E. COLONIAL DR., ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-26 518 WHITE RIVER DR, ORLANDO, FL 32828 -
REINSTATEMENT 1998-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State