Search icon

VIC'S ELECTRONICS, INC.

Company Details

Entity Name: VIC'S ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: J76791
FEI/EIN Number 59-2812957
Address: % GEORGE MORAIITS, 16919 NW 57TH AVE, MIAMI, FL 33055
Mail Address: % GEORGE MORAIITS, 16919 NW 57TH AVE, MIAMI, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORAIITS, GEORGE Agent 16919 NW 57TH AVE, MIAMI, FL 33055

Secretary

Name Role Address
CORRALIZA, ELIZABETH Secretary 17330 N.W. 78TH COURT, PALM SPRINGS NORTH, FL

Treasurer

Name Role Address
CORRALIZA, ELIZABETH Treasurer 17330 N.W. 78TH COURT, PALM SPRINGS NORTH, FL

President

Name Role Address
CORRALIZA, VICTOR President 17330 N.W. 78TH COURT, PALM SPRINGS NORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 % GEORGE MORAIITS, 16919 NW 57TH AVE, MIAMI, FL 33055 No data
CHANGE OF MAILING ADDRESS 1999-05-03 % GEORGE MORAIITS, 16919 NW 57TH AVE, MIAMI, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 16919 NW 57TH AVE, MIAMI, FL 33055 No data

Documents

Name Date
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State