Search icon

VARGAS FENCING INC - Florida Company Profile

Company Details

Entity Name: VARGAS FENCING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARGAS FENCING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2009 (16 years ago)
Document Number: P07000048030
FEI/EIN Number 208883868

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

Address: 7620 50TH AVE S, TAMPA, FL, 33619, US
Mail Address: 7620 50TH AVE S, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS-RENDON CARMELO President 7620 50TH AVE S, TAMPA, FL, 33619
VARGAS CARMELO Jr. Vice President 7620 50TH AVE S, TAMPA, FL, 33619
VARGAS-RENDON CARMELO Agent 7620 50TH AVE S, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-26 7620 50TH AVE S, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 7620 50TH AVE S, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 7620 50TH AVE S, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State