Search icon

VAVOOM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

VAVOOM ENTERPRISES, 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000044754
FEI/EIN Number 208835640

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

Address: 309 OAKLAKE LANE, NICEVILLE, FL, 32578
Mail Address: 35 EAST AGATE AVENUE, SUITE 203, LAS VEGAS, NV, 89123
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCCA MICHAEL Director 309 OAKLAKE LANE, NICEVILLE, FL, 32578
DELUCCA MICHAEL President 309 OAKLAKE LANE, NICEVILLE, FL, 32578
DELUCCA MARK President 309 OAKLAKE LANE, NICEVILLE, FL, 32578
DELUCCA MICHAEL Agent 309 OAKLAKE LANE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-29 309 OAKLAKE LANE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2007-11-30 DELUCCA, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2007-11-30 309 OAKLAKE LANE, NICEVILLE, FL 32578 -
AMENDMENT 2007-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 309 OAKLAKE LANE, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271826 TERMINATED 1000000465757 OKALOOSA 2013-01-24 2033-01-30 $ 820.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000676630 TERMINATED 1000000235849 OKALOOSA 2011-10-05 2031-10-12 $ 1,322.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-05-12
Reg. Agent Change 2007-11-30
Amendment 2007-07-05
Domestic Profit 2007-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State