Search icon

VAC-AIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: VAC-AIR SERVICE, 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: 20 Oct 1994 (31 years ago)
Date of dissolution: 30 Aug 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: F94000005466
FEI/EIN Number 161467621

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

Address: 1151 NE 37TH STREET, SUITE B, POMPANO BEACH, FL, 33064, US
Mail Address: 1151 NE 37TH STREET, SUITE B, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VARGO DANIEL J President 1151 NE 37TH STREET, SUITE B, POMPANO BEACH, FL, 33064
TROAST GLENN Agent 2455 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093208 VAC-AIR VARGO EXPIRED 2011-09-21 2016-12-31 - 4500 W. COMMERCIAL BOULEVARD, TAMARAC, FL, 33319
G10000025094 VAC AIR SERVICE, INC DBA SMARTWASH EXPIRED 2010-03-18 2015-12-31 - 4500 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CONVERSION 2016-08-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000071579. CONVERSION NUMBER 700000163607
REGISTERED AGENT NAME CHANGED 2015-05-22 TROAST, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 2455 E SUNRISE BLVD, SUITE 917, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1151 NE 37TH STREET, SUITE B, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-04-07 1151 NE 37TH STREET, SUITE B, POMPANO BEACH, FL 33064 -
MERGER 2011-09-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000116211

Documents

Name Date
ANNUAL REPORT 2016-04-25
Reg. Agent Change 2015-05-22
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-07-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-27
Merger 2011-09-02
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State