Search icon

VEGA & SON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: VEGA & SON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEGA & SON PLUMBING, 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: 03 Jan 1979 (46 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: 599072
FEI/EIN Number 591879642

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

Address: 10925 SW 80 AVE, MIAMI, FL, 33156
Mail Address: 10925 SW 80 AVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA SANDRA S President 10925 S.W. 80 AVE., MIAMI, FL, 33156
VEGA SANDRA S Secretary 10925 S.W. 80 AVE., MIAMI, FL, 33156
VEGA SANDRA S Director 10925 S.W. 80 AVE., MIAMI, FL, 33156
VEGA MICHAEL D Vice President 10925 S.W. 80 AVE., MIAMI, FL, 33156
VEGA MICHAEL D Treasurer 10925 S.W. 80 AVE., MIAMI, FL, 33156
VEGA MICHAEL D Director 10925 S.W. 80 AVE., MIAMI, FL, 33156
VEGA MARK P Vice President 10925 SW 80 Avenue, MIAMI, FL, 33156
VEGA MARK P Director 10925 SW 80 Avenue, MIAMI, FL, 33156
VEGA MICHaeL DV.P.D Agent 10925 SW 80 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2023-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 VEGA, MICHaeL Dennis, V.P.D -
PENDING REINSTATEMENT 2013-07-01 - -
REINSTATEMENT 2013-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 10925 SW 80 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2000-03-04 10925 SW 80 AVE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 10925 SW 80 AVE, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778496 (No Image Available) ACTIVE 1000001021502 MIAMI-DADE 2024-12-06 2034-12-11 $ 605.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000778496 ACTIVE 1000001021502 MIAMI-DADE 2024-12-06 2034-12-11 $ 605.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Vol. Diss. of Inactive Corp. 2023-07-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-09
REINSTATEMENT 2013-07-01
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State