Search icon

VAC-CON SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VAC-CON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 1999 (25 years ago)
Document Number: F98000002421
FEI/EIN Number 364221763

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

Address: 969 HALL PARK DRIVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 500 LAKE COOK RD, STE 400, DEERFIELD, IL, 60015, US
ZIP code: 32043
County: Clay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MASLEY TODD President 969 HALL PARK DRIVE, GREEN COVE SPRINGS, FL, 32043
HAAS JOSEPH S Director 500 LAKE COOK RD, STE 400, DEERFIELD, IL, 60015
RATH CRAIG Chief Financial Officer 969 HALL PARK DRIVE, GREEN COVE SPRINGS, FL, 56370
SCHAUER JAY Secretary 500 LAKE COOK RD, STE. 400, DEERFIELD, IL, 60015
WILLIAMS JOANNE M Director 500 LAKE COOK ROAD, SUITE 400, DEERFIELD, IL, 60015
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-06-12 969 HALL PARK DRIVE, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 1999-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-26 969 HALL PARK DRIVE, GREEN COVE SPRINGS, FL 32043 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State