Search icon

VRANICH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VRANICH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VRANICH ENTERPRISES, 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: 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: 08 Mar 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: G89385
FEI/EIN Number 592626309

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

Address: 155 WELLINGTON ST. N, HAMILTON, ONTARIO, L8R1N-4
Mail Address: 155 WELLINGTON ST. N, HAMILTON, ONTARIO, L8R1N-4
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VRANICH, DARKO President 1301 GREEN EAGLE DR, OAKVILLE,ONT., L6H2N1
VRANICH, DARKO Secretary 1301 GREEN EAGLE DR, OAKVILLE,ONT., L6H2N1
VRANICH, DARKO Director 1301 GREEN EAGLE DR, OAKVILLE,ONT., L6H2N1
LEACH, JOHN K. Agent 100 MARCIA DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 155 WELLINGTON ST. N, HAMILTON, ONTARIO L8R1N-4 -
CHANGE OF MAILING ADDRESS 1993-05-01 155 WELLINGTON ST. N, HAMILTON, ONTARIO L8R1N-4 -
REGISTERED AGENT ADDRESS CHANGED 1990-08-10 100 MARCIA DRIVE, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1990-08-10 LEACH, JOHN K. -
REINSTATEMENT 1988-06-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000377748 TERMINATED 1000000407477 LEON 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000771090 TERMINATED 1000000382323 LEON 2012-10-18 2032-10-25 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State