Search icon

VDOTEK, INC. - Florida Company Profile

Company Details

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

VDOTEK, 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: 16 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000069268
FEI/EIN Number 205069790

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

Address: 3301 NW 168 ST SUITE B, MIAMI GARDENS, FL, 33056
Mail Address: 3301 NW 168 ST SUITE B, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLI WILMA C Chief Executive Officer 3301 NW 168th Street, MIAMI GARDENS, FL, 33056
MACLI WILMA Chief Executive Officer 3301 NW 168th, MIAMI GARDENS, FL, 33056
MACLI WILMA C Agent 3301 NW 168th Street, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 3301 NW 168th Street, SUITE B, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 3301 NW 168 ST SUITE B, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2013-02-27 3301 NW 168 ST SUITE B, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2009-04-14 MACLI, WILMA CEO -
AMENDMENT 2007-03-12 - -
AMENDMENT 2007-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000210727 TERMINATED 1000000258327 DADE 2012-03-14 2032-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-08
Amendment 2007-03-12
Amendment 2007-03-05
ANNUAL REPORT 2007-02-15
Domestic Profit 2006-05-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State