Search icon

VECTOR GAMING, INC. - Florida Company Profile

Company Details

Entity Name: VECTOR GAMING, 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F13000000915
FEI/EIN Number 61-1705468

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

Address: 12240 SW 53RD ST STE 503, COOPER CITY, FL, 33330
Mail Address: 12240 SW 53RD ST STE 503, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZIMMERMAN LARRY Director 12240 SW 53RD ST STE 503, COOPER CITY, FL, 33330
Zimmerman Larry Agent 12240 SW 53RD ST STE 503, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 Zimmerman, Larry -
REINSTATEMENT 2021-10-22 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2016-12-13 VECTOR GAMING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 12240 SW 53RD ST STE 503, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 12240 SW 53RD ST STE 503, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2013-05-30 12240 SW 53RD ST STE 503, COOPER CITY, FL 33330 -
AMENDMENT 2013-05-30 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-06-12
Name Change 2016-12-13
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-10
Reg. Agent Change 2013-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372028606 2021-03-15 0455 PPS 11240 Southwest 53rd Street, Cooper City, FL, 33330
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62250
Loan Approval Amount (current) 62250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330
Project Congressional District FL-23
Number of Employees 3
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7790057102 2020-04-14 0455 PPP 11240 Southwest 53rd Street, Suite 503, Cooper City, FL, 33330
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51093.52
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State