Search icon

VAZQUEZ BROS. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VAZQUEZ BROS. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAZQUEZ BROS. ENTERPRISES, 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: 05 May 2003 (22 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P03000050856
FEI/EIN Number 141882269

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

Address: 5211 NORTH INDIANA AVE., WINTER PARK, FL, 32792
Mail Address: 5211 NORTH INDIANA AVE., WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JOSE R President 5211 NORTH INDIANA AVE., WINTER PARK, FL, 32792
VAZQUEZ JOSE R Agent 5211 NORTH INDIANA AVE., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550978 ACTIVE 1000001006834 ORANGE 2024-08-12 2034-08-28 $ 982.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000637011 TERMINATED 18-148-D4 LEON 2021-10-13 2026-12-15 $16,806.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000295116 TERMINATED 1000000260023 SEMINOLE 2012-03-26 2022-04-25 $ 701.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000091010 INACTIVE WITH A SECOND NOTICE FILED 06CA10321 35 CIRCUIT COURT OF ORANGE COUNTY 2007-03-14 2012-04-03 $576825.27 LERNER & WEISS, 21550 OXNARD STREET, TOWER 2, SUITE 1060, WOODLAND HILLS, CA 91367

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310363759 0420600 2006-07-24 9882 BISCOTTI AVE, ORLANDO, FL, 32829
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: FALL
Case Closed 2008-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State