Search icon

VC SYSTEMS & CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: VC SYSTEMS & CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VC SYSTEMS & CONTROLS, 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: 21 Oct 2002 (23 years ago)
Document Number: P02000113133
FEI/EIN Number 75-3085298

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

Address: 8811 VENTURE COVE, TAMPA, FL, 33637, UN
Mail Address: 8811 VENTURE COVE, TAMPA, FL, 33637, UN
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERY JONATHAN President 8811 VENTURE COVE, Tampa, FL, 33637
SUITS KATHERINE Vice President 8811 VENTURE COVE, Tampa, FL, 33637
VICKERY HENRY Secretary 8811 VENTURE COVE, TAMPA, FL, 33637
Vickery Jonathan Agent 8811 VENTURE COVE, Tampa, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 8811 VENTURE COVE, TAMPA, FL 33637 UN -
CHANGE OF MAILING ADDRESS 2022-05-13 8811 VENTURE COVE, TAMPA, FL 33637 UN -
REGISTERED AGENT NAME CHANGED 2022-04-25 Vickery, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8811 VENTURE COVE, *FRAUD ALERT CALL US, Tampa, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434597105 2020-04-13 0455 PPP 8811 VENTURE CV, TEMPLE TERRACE, FL, 33637-6703
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344600
Loan Approval Amount (current) 344600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33637-6703
Project Congressional District FL-15
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349141.17
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State