Search icon

VANCOM, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VANCOM, 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 Nov 1994 (30 years ago)
Branch of: VANCOM, INC., ILLINOIS (Company Number CORP_58071706)
Date of dissolution: 04 Mar 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Mar 1997 (28 years ago)
Document Number: F94000006074
FEI/EIN Number 363988443

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

Address: ONE MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181
Mail Address: ONE MID AMERICA PLAZA, OAKBROOK TERRACE, IL, 60181
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
VAN DER AA TERRY L President ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
VAN DER AA TERRY L Director ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
KREITER FREDRIC J Vice President ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
KREITER FREDRIC J Secretary ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
VAN DER AA RODNEY J Treasurer ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
VAN DER AA JOHN G Chairman ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
VAN DER AA JOHN G Director ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320
ORR KAY Director ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL
ERICKSON ROBERT L Director ONE MID AMERICA PLAZA SUITE 401, OAKBROOK TERRACE, IL, 601817320

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-04 ONE MID AMERICA PLAZA, OAKBROOK TERRACE, IL 60181 -
CHANGE OF MAILING ADDRESS 1997-03-04 ONE MID AMERICA PLAZA, OAKBROOK TERRACE, IL 60181 -
NAME CHANGE AMENDMENT 1995-03-10 VANCOM, INC. -

Documents

Name Date
WITHDRAWAL 1997-03-04
ANNUAL REPORT 1996-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State