Search icon

V.W.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: V.W.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

V.W.C. ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Feb 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L51190
FEI/EIN Number 59-3000190

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

Address: 81 SWEETBRIAR BRANCH, LONGWOOD, FL 32750
Mail Address: PO BOX 521146, LONGWOOD, FL 32752-1144
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAMA, DARRELL K Agent 81 SWEETBRIAR BRANCH, LONGWOOD, FL 32750
PALAMA, DARRELL K President 1611 ORLANDO AVE, ORLANDO, FL 32750
PALAMA, DARRELL K Vice President 1611 ORLANDO AVE, ORLANDO, FL 32750
PALAMA, DARRELL K Secretary 1611 ORLANDO AVE, ORLANDO, FL 32750
PALAMA, DARRELL K Treasurer 1611 ORLANDO AVE, ORLANDO, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 81 SWEETBRIAR BRANCH, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 81 SWEETBRIAR BRANCH, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2000-09-22 81 SWEETBRIAR BRANCH, LONGWOOD, FL 32750 -
REINSTATEMENT 1996-10-25 - -
REGISTERED AGENT NAME CHANGED 1996-10-25 PALAMA, DARRELL K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542434 ACTIVE 1000000267943 ORANGE 2012-07-25 2032-08-08 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900021430 LAPSED 07CC543420S 18 JUD CIR SEMINOLE CTY 2008-10-15 2013-12-12 $27767.83 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789
J06000121918 LAPSED 05-SC-3317-19C-Z COUNTY COURT OF SEMINOLE COUNT 2006-04-25 2011-06-06 $6,647.32 SUNTRUST BANK, 200 S. ORANGE AVENUE, TOWER 4, ORLANDO, FL 32801
J03000149023 LAPSED 02 CA 2090 15 W SEMINOLE COUNTY COURT 2003-03-31 2008-04-25 $29,151.79 M A BRUDER & SONS INCORPORATED, 600 REED ROAD, BROOMALL PA 19008
J03000000630 LAPSED 05-2001-CC-13064 CNTY CRT IN AND FOR BREVARD CN 2002-10-07 2008-01-02 $9,671.11 MAINSTREET PAINT & DECORATING INC, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-10-30
ANNUAL REPORT 2000-09-22
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State