Search icon

VULCAN INDUSTRIES INC.

Headquarter

Company Details

Entity Name: VULCAN INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: P01000003283
FEI/EIN Number 593706423
Address: 1315 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 1315 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VULCAN INDUSTRIES INC., ALABAMA 000-736-792 ALABAMA

Agent

Name Role Address
Leek Jason E Agent 1315 Oakfield Drive, Brandon, FL, 33511

Vice President

Name Role Address
SYSK MAX DJr. Vice President 12504 Forest Hills Dr, Tampa, FL, 33612
SYSK MAX DSr. Vice President P.O. BOX 371, thonotosassa, FL, 33592

President

Name Role Address
Leek Jason E President 1315 Oakfield Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002346 VULCAN GENERATORS EXPIRED 2018-01-04 2023-12-31 No data PO BOX 673, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1315 Oakfield Drive, Unit 673, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-06 1315 Oakfield Drive, Unit 673, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Leek, Jason E No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1315 Oakfield Drive, Unit 673, Brandon, FL 33511 No data
AMENDMENT 2009-05-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000787635 LAPSED 09-29875 HILLSBOROUGH COUNTY 2011-11-02 2016-12-02 $18,159.37 STATE FARM FIRE AND CASUALTY CO. C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J10000666237 LAPSED 2009-CA-001019 DUVAL COUNTY CIRCUIT COURT 2010-06-14 2015-06-18 $36,503.58 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FL 32258

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State