Search icon

VERTICAL DEPOT, INC. - Florida Company Profile

Company Details

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

VERTICAL DEPOT, 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: 27 Feb 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V17362
FEI/EIN Number 650316100

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

Address: 7505 NW 55TH ST, MIAMI, FL, 33166
Mail Address: 7505 NW 55TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JESUS A President 7505 NW 55TH ST, MIAMI, FL, 33166
LOPEZ JESUS A Director 7505 NW 55TH ST, MIAMI, FL, 33166
LOPEZ JESUS A Agent 7505 NW 55TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 7505 NW 55TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-24 7505 NW 55TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 7505 NW 55TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1999-05-05 LOPEZ, JESUS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000333324 TERMINATED 1000000662995 DADE 2015-02-26 2035-03-04 $ 1,894.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000522390 TERMINATED 1000000606650 MIAMI-DADE 2014-04-11 2034-05-01 $ 1,906.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State