Entity Name: | VICOM COMPUTER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Apr 2010 (15 years ago) |
Branch of: | VICOM COMPUTER SERVICES, INC., NEW YORK (Company Number 1116366) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F10000002016 |
FEI/EIN Number |
112616959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735 |
Mail Address: | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Verola Victor J | President | 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735 |
VEROLA ROBERT | Agent | 4746 S. OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | VEROLA, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 4746 S. OCEAN BOULEVARD, UNIT 4, HIGHLAND BEACH, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 400 BROADHOLLOW ROAD, FARMINGDALE, NY 11735 | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 400 BROADHOLLOW ROAD, FARMINGDALE, NY 11735 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State