Search icon

FEDERAL VENDING, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL VENDING, 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: 07 Nov 1979 (45 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: 651254
FEI/EIN Number 591944233

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

Address: 6600 W ROGERS CIRCLE, STE 14, BOCA RATON, FL, 33487
Mail Address: 6600 W ROGERS CIRCLE, STE 14, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRISTOV ILIAN Director 6600 W ROGERS CIR STE 14, BOCA RATON, FL, 33487
HRISTOV ILIAN President 6600 W ROGERS CIR STE 14, BOCA RATON, FL, 33487
HRISTOV ILIAN Secretary 6600 W ROGERS CIR STE 14, BOCA RATON, FL, 33487
HRISTOV ILIAN Treasurer 6600 W ROGERS CIR STE 14, BOCA RATON, FL, 33487
HRISTOV ILIAN Agent 6600 W. ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
REGISTERED AGENT NAME CHANGED 2012-06-29 HRISTOV, ILIAN -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 6600 W. ROGERS CIRCLE, SUITE 14, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 6600 W ROGERS CIRCLE, STE 14, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2008-12-05 6600 W ROGERS CIRCLE, STE 14, BOCA RATON, FL 33487 -
AMENDMENT 2008-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000133048 TERMINATED 1000000016129 19100 00803 2005-08-18 2010-08-31 $ 793.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000035656 ACTIVE 1000000010551 18191 01070 2005-03-01 2025-03-16 $ 6,474.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000158920 TERMINATED 1000000010551 18191 01070 2005-03-01 2010-10-19 $ 45.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-06-29
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-14
Reg. Agent Resignation 2010-04-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-08-07
Amendment 2008-07-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State