Search icon

VECOM USA, LLC

Company Details

Entity Name: VECOM USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000028669
FEI/EIN Number 201144896
Address: 5018 Cross Pointe Drive, Oldsmar, FL, 34677, US
Mail Address: 5018 Cross Pointe Drive, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VECOM USA, LLC. 2014 201144896 2015-06-30 VECOM USA, LLC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336510
Sponsor’s telephone number 8139015300
Plan sponsor’s address 4803 GEORGE ROAD UNIT 300, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing SHARON BLANTON
Valid signature Filed with authorized/valid electronic signature
VECOM USA, LLC. 2014 201144896 2015-10-06 VECOM USA, LLC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 336510
Sponsor’s telephone number 8139015300
Plan sponsor’s address 4803 GEORGE ROAD UNIT 300, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing SHARON RICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing SHARON RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Manager

Name Role Address
VAN STARRENBURG J.J.H.M. Manager 5018 Cross Pointe Drive, Oldsmar, FL, 34677

Secretary

Name Role Address
van Starrenburg SHARON L Secretary 5018 Cross Pointe Drive, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 5018 Cross Pointe Drive, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2015-02-19 5018 Cross Pointe Drive, Oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State