Entity Name: | VARY BUSINESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VARY BUSINESS CORPORATION 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: | 03 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2006 (19 years ago) |
Document Number: | P03000124348 |
FEI/EIN Number |
20-0362442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7449 Pochard Ct, Lakeworth, FL, 33463, US |
Mail Address: | 7449 Pochard Ct, Lakeworth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VACCA MIGUEL A | President | 7449 Pochard Ct, Lakeworth, FL, 33463 |
VACCA MIGUEL A | Director | 7449 Pochard Ct, Lakeworth, FL, 33463 |
SUAREZ CARMEN Y | Director | 7449 Pochard Ct, Lakeworth, FL, 33463 |
MLS BUSINESS SOLUTIONS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 7449 Pochard Ct, Lakeworth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 7449 Pochard Ct, Lakeworth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7449 Pochard Ct, Lakeworth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | MLS BUSINESS SOLUTIONS | - |
CANCEL ADM DISS/REV | 2006-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2003-11-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000231269 | TERMINATED | 1000000259736 | DADE | 2012-03-20 | 2032-03-28 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State