Search icon

VENDORS REPAIR SERVICE INC. - Florida Company Profile

Company Details

Entity Name: VENDORS REPAIR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENDORS REPAIR SERVICE 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: 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: 21 Oct 1981 (44 years ago)
Document Number: F50646
FEI/EIN Number 592133470

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

Address: 6025 CINDERLANE PKWY, ORLANDO, FL, 32810, US
Mail Address: 6025 CINDERLANE PKWY, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENDORS REPAIR SERVICE, INC. 401(K) PROFIT SHARING PLAN 2023 592133470 2024-06-05 VENDORS REPAIR SERVICE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811490
Sponsor’s telephone number 4072911712
Plan sponsor’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ROBERT ULIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing ROBERT ULIANO
Valid signature Filed with authorized/valid electronic signature
VENDORS REPAIR SERVICE, INC. 401(K) PLAN 2011 592133470 2012-08-21 VENDORS REPAIR SERVICE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811490
Sponsor’s telephone number 4072911712
Plan sponsor’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754

Plan administrator’s name and address

Administrator’s EIN 592133470
Plan administrator’s name VENDORS REPAIR SERVICE, INC.
Plan administrator’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754
Administrator’s telephone number 4072911712

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-21
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
VENDORS REPAIR SERVICE, INC. 401(K) PLAN 2010 592133470 2011-08-22 VENDORS REPAIR SERVICE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811490
Sponsor’s telephone number 4072911712
Plan sponsor’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754

Plan administrator’s name and address

Administrator’s EIN 592133470
Plan administrator’s name VENDORS REPAIR SERVICE, INC.
Plan administrator’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754
Administrator’s telephone number 4072911712

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-22
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
VENDORS REPAIR SERVICE, INC. 401(K) PLAN 2009 592133470 2010-07-12 VENDORS REPAIR SERVICE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811490
Sponsor’s telephone number 4072911712
Plan sponsor’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754

Plan administrator’s name and address

Administrator’s EIN 592133470
Plan administrator’s name VENDORS REPAIR SERVICE, INC.
Plan administrator’s address 6025 CINDERLANE PARKWAY, ORLANDO, FL, 328104754
Administrator’s telephone number 4072911712

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing GEORGE ULIANO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ULIANO ROBERT P Treasurer 6025 CINDERLANE PKWY, ORLANDO, FL, 32810
FAULCONER JASON A Director 6025 CINDERLANE PKWY, ORLANDO, FL, 32810
FAULCONER JASON A Vice President 6025 CINDERLANE PKWY, ORLANDO, FL, 32810
FAULCONER JASON A Secretary 6025 CINDERLANE PKWY, ORLANDO, FL, 32810
ULIANO GEORGE F Director 6025 CINDERLANE PARKWAY, ORLANDO, FL, 32810
ULIANO GEORGE F Vice President 6025 CINDERLANE PARKWAY, ORLANDO, FL, 32810
ULIANO GEORGE F Secretary 6025 CINDERLANE PARKWAY, ORLANDO, FL, 32810
ULIANO ROBERT P Agent 6025 CINDERLANE PKWY, ORLANDO, FL, 32810
ULIANO ROBERT P Director 6025 CINDERLANE PKWY, ORLANDO, FL, 32810
ULIANO ROBERT P President 6025 CINDERLANE PKWY, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-13 ULIANO, ROBERT P -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 6025 CINDERLANE PKWY, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 1998-01-20 6025 CINDERLANE PKWY, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 6025 CINDERLANE PKWY, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17667056 0420600 1990-06-14 6160 EDGEWATER DR.SUITE E, ORLANDO, FL, 32804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-06-14
Case Closed 1990-10-02

Related Activity

Type Complaint
Activity Nr 72924996
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1990-08-01
Abatement Due Date 1990-10-02
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-01
Abatement Due Date 1990-09-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-08-01
Abatement Due Date 1990-09-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-08-01
Abatement Due Date 1990-09-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-08-01
Abatement Due Date 1990-09-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-08-01
Abatement Due Date 1990-08-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079667303 2020-04-30 0491 PPP 6025 Cinderlane Parkway, Orlando, FL, 32810
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 9
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110069.78
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State