Search icon

VACO ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: VACO ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACO ENTERPRISE, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000159902
FEI/EIN Number 020732559

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

Address: 308 LANCER OAK DRIVE, APOPKA, FL, 32712
Mail Address: 308 LANCER OAK DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASAH JAMES President 308 LANCER OAK DR, APOPKA, FL, 32712
PEASAH JAMES Vice President 308 LANCER OAK DR, APOPKA, FL, 32712
PEASAH JAMES Agent 308 LANCER OAK DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 308 LANCER OAK DRIVE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2012-04-30 308 LANCER OAK DRIVE, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 308 LANCER OAK DRIVE, APOPKA, FL 32712 -
PENDING REINSTATEMENT 2011-11-04 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-03
ANNUAL REPORT 2009-08-14
REINSTATEMENT 2008-11-05
REINSTATEMENT 2007-02-22
REINSTATEMENT 2005-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State