Entity Name: | VCM SALES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2005 (20 years ago) |
Branch of: | VCM SALES, INCORPORATED, ALABAMA (Company Number 000-090-240) |
Document Number: | F05000004800 |
FEI/EIN Number |
63-0836487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3125 7TH AVE N, BIRMINGHAM, AL, 35203 |
Mail Address: | P.O. BOX 320462, BIRMINGHAM, AL, 35232 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Veasey Joseph | President | 3125 7th Avenue North, Birmingham, AL, 35203 |
Cook Steve | Vice President | 3125 7th Avenue North, Birmingham, AL, 35203 |
Cameron Thomas | Vice President | 3125 7th Avenue North, Birmingham, AL, 35203 |
Lawrence Brian | Vice President | 3125 7th Avenue North, Birmingham, AL, 35203 |
Lawrence Brian D | Agent | 2140 East Scott Street, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 3125 7TH AVE N, BIRMINGHAM, AL 35203 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Lawrence, Brian David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 2140 East Scott Street, Pensacola, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2007-07-13 | 3125 7TH AVE N, BIRMINGHAM, AL 35203 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000381679 | TERMINATED | 1000000868150 | DUVAL | 2020-11-20 | 2040-11-25 | $ 11,206.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State