Search icon

VIAN'S CHEMICALS CORP. - Florida Company Profile

Company Details

Entity Name: VIAN'S CHEMICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIAN'S CHEMICALS CORP. 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: 11 Sep 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 682539
FEI/EIN Number 592023354

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

Address: 115 WEST 38TH STREET, HIALEAH, FL, 33012
Mail Address: 115 WEST 38TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VICENTE P Director 115 WEST 38TH STREET, HIALEAH, FL, 33012
RODRIGUEZ VICENTE P President 115 WEST 38TH STREET, HIALEAH, FL, 33012
RODRIGUEZ VICENTE P Agent 115 WEST 38TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 RODRIGUEZ, VICENTE PP -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 115 WEST 38TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1996-05-01 115 WEST 38TH STREET, HIALEAH, FL 33012 -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1988-07-20 115 WEST 38TH STREET, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799735 ACTIVE 1000000461038 MIAMI-DADE 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000442019 ACTIVE 1000000164815 DADE 2010-03-16 2030-03-24 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State