Search icon

VICAM TRANSFER & FOOD, INC. - Florida Company Profile

Company Details

Entity Name: VICAM TRANSFER & FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICAM TRANSFER & FOOD, 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 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000159556
FEI/EIN Number 061772401

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

Address: 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
Mail Address: 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERISTIN FRITZNER President 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
CHERISTIN FRITZLINE Vice President 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
CHERISTIN VINER Administrator 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
CHERISTIN MARIE Treasurer 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
CHERISTIN FRITZNER Agent 307 NW 5TH AVE, DELRAY BEACH, FL, 33444
CHERISTIN LOUNDARIE Secretary 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444
CHERISTIN GERMANIE Assistant Secretary 307 N.W. 5TH AVE., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-21 - -
REGISTERED AGENT NAME CHANGED 2006-09-21 CHERISTIN, FRITZNER -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 307 NW 5TH AVE, DELRAY BEACH, FL 33444 -
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
J07000406721 ACTIVE 1000000067545 22302 00113 2007-12-06 2027-12-12 $ 1,430.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000091313 TERMINATED 1000000067546 22302 00100 2007-12-06 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000330414 ACTIVE 1000000067546 22302 00100 2007-12-06 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-05-21
REINSTATEMENT 2006-09-21
Domestic Profit 2005-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State