Search icon

VCCC, INC. - Florida Company Profile

Company Details

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

VCCC, 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: 18 Aug 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10379
FEI/EIN Number NOT APPLICABLE

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

Address: 1036 N.W. 41 ST. DR., GAINESVILLE, FL, 32605, US
Mail Address: 1036 N.W. 41 ST. DR., GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON, CHARLES Director 1036 NW 41ST DRIVE, GAINESVILLE, FL, 32605
HAMILTON, VERA Director 1036 NW 41ST DRIVE, GAINESVILLE, FL, 32605
HAMILTON, C.L. Agent 1036 NW 41ST DRIVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-30 1036 N.W. 41 ST. DR., GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 1036 NW 41ST DRIVE, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 1036 N.W. 41 ST. DR., GAINESVILLE, FL 32605 -
REINSTATEMENT 1990-12-12 - -
REGISTERED AGENT NAME CHANGED 1990-12-12 HAMILTON, C.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State