Search icon

VACEL USA INC. - Florida Company Profile

Company Details

Entity Name: VACEL USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACEL USA 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000045200
FEI/EIN Number 200836932

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

Address: 1208 N STATE ROAD 7, HOLLYWOOD, FL, 33021, 51
Mail Address: 3160 NW 108 TERRACE, SUNRISE, FL, 33351
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ROLANDO President 3160 NW 108 TERRACE, SUNRISE, FL, 33351
CHONG CARLOS Vice President 3160 NW 108 TERRACE, SUNRISE, FL, 33351
VASQUEZ ROLANDO P Agent 3160 NW 108 TERRACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 1208 N STATE ROAD 7, HOLLYWOOD, FL 33021 51 -
CANCEL ADM DISS/REV 2008-10-01 - -
CHANGE OF MAILING ADDRESS 2008-10-01 1208 N STATE ROAD 7, HOLLYWOOD, FL 33021 51 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 3160 NW 108 TERRACE, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2008-10-01 VASQUEZ, ROLANDO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-03 - -
AMENDMENT 2007-08-10 - -
AMENDMENT 2007-06-27 - -

Documents

Name Date
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-01
Reg. Agent Resignation 2008-07-21
Amendment 2008-01-03
Amendment 2007-08-10
Amendment 2007-06-27
Reg. Agent Change 2007-06-18
ANNUAL REPORT 2007-04-25
Off/Dir Resignation 2007-04-10
ANNUAL REPORT 2006-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State