Search icon

VANTAGE INTEGRATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VANTAGE INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2006 (19 years ago)
Document Number: P05000057936
FEI/EIN Number 202702723
Address: 12260 SW 53rd St, Suite 608, Cooper City, FL, 33330, US
Mail Address: 12260 SW 53rd St, Suite 608, Cooper City, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hildebrandt Mark Vice President 12260 SW 53rd St, Cooper City, FL, 33330
WEINBERG LAURA P Agent 12260 SW 53rd St, Cooper City, FL, 33330
WEINBERG LAURA President 10802 Denver Dr, Cooper City, FL, 33026
WEINBERG OSCAR Vice President 10802 Denver Dr, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021272 AT&I SYSTEMS ACTIVE 2023-02-14 2028-12-31 - 12260 SW 53RD ST #608, COOPER CITY, FL, 33330
G12000000601 AT&I SYSTEMS EXPIRED 2012-01-03 2017-12-31 - 2114 N FLAMINGO RD. #188, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 12260 SW 53rd St, Suite 608, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12260 SW 53rd St, Suite 608, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-04-27 12260 SW 53rd St, Suite 608, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2012-02-20 WEINBERG, LAURA P, S -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001514133 TERMINATED 1000000542450 BROWARD 2013-09-27 2033-10-03 $ 1,348.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000614629 TERMINATED 1000000436140 BROWARD 2013-03-19 2033-03-27 $ 366.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188225.00
Total Face Value Of Loan:
188225.00

Trademarks

Serial Number:
98305847
Mark:
COMMUNIKEY
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK
Application Filing Date:
2023-12-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COMMUNIKEY

Goods And Services

For:
Downloadable mobile applications for managing and accessing security intercom and camera systems; Electronic video surveillance products, namely, electronic components of security systems; Intercoms; Security products, namely, entry door systems comprising touch pads and security doors
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$188,225
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,405.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $188,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State