Search icon

VICOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VICOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICOR SERVICES, 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: 06 Jun 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 672610
FEI/EIN Number 592008684

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

Address: 7750 SW 72 TERR., MIAMI, FL, 33143
Mail Address: 7750 SW 72 TERR., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTZSCHEIN, ERIC President 7750 SW 72 TERR., MIAMI, FL, 33143
GENTZSCHEIN, ERIC Treasurer 7750 SW 72 TERR., MIAMI, FL, 33143
GENTZSCHEIN, OLGA Vice President 7750 SW 72 TERR., MIAMI, FL, 33143
GENTZSCHEIN, ERIC T. Agent 7750 SW 72 TERR., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 7750 SW 72 TERR., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2010-02-19 7750 SW 72 TERR., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 7750 SW 72 TERR., MIAMI, FL 33143 -
REINSTATEMENT 1999-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1986-08-22 GENTZSCHEIN, ERIC T. -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State