Entity Name: | VORMITTAG ASSOCIATES, 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: | 04 Aug 1997 (28 years ago) |
Branch of: | VORMITTAG ASSOCIATES, INC., NEW YORK (Company Number 618837) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F97000004070 |
FEI/EIN Number |
112532460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 COMAC STREET, RONKONKOMA, NY, 11779 |
Mail Address: | 120 COMAC STREET, RONKONKOMA, NY, 11779 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VORMITTAG ROBERT | President | 120 COMAC STREET, RONKONKOMA, NY, 11779 |
VORMITTAG LISA | Treasurer | 120 COMAC STREET, RONKONKOMA, NY, 11779 |
Swiatkowski Michelle | Huma | 120 COMAC STREET, RONKONKOMA, NY, 11779 |
OLIVO DANILO | Agent | 14400 NORTHWEST 77TH COURT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2012-02-09 | - | - |
PENDING REINSTATEMENT | 2012-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | OLIVO, DANILO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 14400 NORTHWEST 77TH COURT, SUITE 301, MIAMI LAKES, FL 33016 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 120 COMAC STREET, RONKONKOMA, NY 11779 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-06 | 120 COMAC STREET, RONKONKOMA, NY 11779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State