Search icon

VEGA I, INC. - Florida Company Profile

Company Details

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

VEGA I, 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: 19 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000039207
FEI/EIN Number 650993758

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

Address: 306 GLADIOLA, LAKE PLACID, FL, 33852
Mail Address: 306 GLADIOLA, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE Director 306 GLADIOLA, LAKE PLACID, FL, 33852
VEGA ROSALINDA Director 306 GLADIOLA, LAKE PLACID, FL, 33852
VEGA JOSE Agent 306 GLADIOLA, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 306 GLADIOLA, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 306 GLADIOLA, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2005-03-15 306 GLADIOLA, LAKE PLACID, FL 33852 -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State