Search icon

V & R FAMILY, INC. - Florida Company Profile

Company Details

Entity Name: V & R FAMILY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & R FAMILY, 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: 26 Sep 2007 (18 years ago)
Document Number: P07000107035
FEI/EIN Number 261163716

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

Address: 6950 NW 14 Ct, Margate, FL, 33063, US
Mail Address: 6950 NW 14 COURT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECAROLIS VINCENT J President 6950 NW 14 Ct, Margate, FL, 33063
DECAROLIS VINCENT J Director 6950 NW 14 Ct, Margate, FL, 33063
DECAROLIS VINCENT J Agent 6950 NW 14 Ct, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019739 POOLS BY NICHOLAS LL ACTIVE 2023-02-10 2028-12-31 - 6950 NW 14 CT, MARGATE, FL, 33063
G20000108251 VINCENT DECAROLIS PA ACTIVE 2020-08-21 2025-12-31 - 6950 NW 14 CT, MARGATE, FL, 33063
G08204900257 POOLS BY NICHOLAS II EXPIRED 2008-07-22 2013-12-31 - 3731 NW 99 AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 6950 NW 14 Ct, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6950 NW 14 Ct, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-01-30 6950 NW 14 Ct, Margate, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000691657 ACTIVE CACE24005927 17TH JUDICIAL CIRCUIT COURT 2024-09-16 2029-11-06 $101,688.16 BILL ME LATER, INC. C/O CORPORATE LEGAL DEPARTMENT, 2211 NORTH FIRST STREET, SAN JOSE, CA 95131
J19000472611 TERMINATED 1000000832392 BROWARD 2019-07-03 2029-07-10 $ 409.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530008907 2021-04-26 0455 PPS 6950 NW 14th Ct, Margate, FL, 33063-2403
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7020
Loan Approval Amount (current) 7020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-2403
Project Congressional District FL-23
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7102.12
Forgiveness Paid Date 2022-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State