Search icon

VALUE PROCESSING CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VALUE PROCESSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE PROCESSING CENTER, 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000062171
FEI/EIN Number 651115183

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

Address: 8105 OLD POST RD WEST, E. AMHERST, NY, 14051, US
Mail Address: 8105 OLD POST RD WEST, E. AMHERST, NY, 14051, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALUE PROCESSING CENTER, INC., COLORADO 20061107644 COLORADO

Key Officers & Management

Name Role Address
CANASTRARO VICTOR M President 8105 OLD POST RD W, E. AMHERST, NY, 14051
CANASTRARO VICTOR M Treasurer 8105 OLD POST RD W, E. AMHERST, NY, 14051
CANASTRARO VICTOR M Director 8105 OLD POST RD W, E. AMHERST, NY, 14051
CANASTRARO DAWN M Secretary 8105 OLD POST RD W, E. AMHERST, NY, 14051
CANASTRARO DAWN M Vice President 8105 OLD POST RD W, E. AMHERST, NY, 14051
CANASTRARO DAWN M Director 8105 OLD POST RD W, E. AMHERST, NY, 14051
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-02 8105 OLD POST RD WEST, E. AMHERST, NY 14051 -
CHANGE OF MAILING ADDRESS 2008-02-02 8105 OLD POST RD WEST, E. AMHERST, NY 14051 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-10-15
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-08-01
ANNUAL REPORT 2002-07-17
Domestic Profit 2001-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State