Search icon

VAC INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

VAC INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: P02000092451
FEI/EIN Number 400004807

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

Address: 1722 SHERIDAN STREET, # 366, HOLLYWOOD, FL, 33020, US
Mail Address: 1722 SHERIDAN STREET, # 366, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zikofsky Dieter Director 2771 OCEAN CLUB BLVD, Hollywood, FL, 33019
HAJROJA KURTISH Director 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020
ZIKOFSKY Dieter Agent 2771 OCEAN CLUB BLVD, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 1722 SHERIDAN STREET, # 366, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 2771 OCEAN CLUB BLVD, Apt 206, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-01-17 1722 SHERIDAN STREET, # 366, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-21 ZIKOFSKY, Dieter -
REINSTATEMENT 2006-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000369069 TERMINATED 1000000273464 LEON 2012-04-24 2032-05-02 $ 448.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000369168 TERMINATED 1000000273477 LEON 2012-04-24 2032-05-02 $ 4,131.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000342967 TERMINATED 1000000266970 BROWARD 2012-04-18 2032-05-02 $ 1,658.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-02-22
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State