Search icon

VIRTUAL ADMINISTRATIVE CENTERS, INC

Company Details

Entity Name: VIRTUAL ADMINISTRATIVE CENTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000018990
FEI/EIN Number 208428877
Address: 16867 ROYAL POINCIANA DR, WESTON, FL, 33326, US
Mail Address: 16867 ROYAL POINCIANA DR, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ NELSON Agent 16867 ROYAL POINCIANA DR, WESTON, FL, 33326

President

Name Role Address
DIAZ NELSON President 16867 ROYAL POINCIANA DR, WESTON, FL, 33326

Vice President

Name Role Address
DIAZ NELSON Vice President 16867 ROYAL POINCIANA DR, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082043 OBELI CONSULTING EXPIRED 2013-08-17 2018-12-31 No data 14630 SW 172 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 16867 ROYAL POINCIANA DR, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-04-18 16867 ROYAL POINCIANA DR, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 16867 ROYAL POINCIANA DR, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 DIAZ, NELSON No data

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State