Search icon

VAC-PRO FILMS INCORPORATED

Company Details

Entity Name: VAC-PRO FILMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000124294
FEI/EIN Number 261419017
Address: 13800 S.W. 142 AVENUE, UNIT 11, MIAMI, FL, 33186
Mail Address: P.O. BOX 163605, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ODALIS Agent 13800 S.W. 142 AVENUE, MIAMI, FL, 33186

President

Name Role Address
POU ROGELIO J President 13800 S.W. 142 AVE., MIAMI, FL, 33186

Vice President

Name Role Address
HOYOS RODOLFO Vice President 13800 S.W. 142 AVE., MIAMI, FL, 33186

Secretary

Name Role Address
POU YAMILEE Secretary 13800 S.W. 142 AVE, MIAMI, FL, 33186

Treasurer

Name Role Address
RAMIREZ ODALIS S Treasurer 13800 S.W. 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 13800 S.W. 142 AVENUE, UNIT 11, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-02-27 13800 S.W. 142 AVENUE, UNIT 11, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 13800 S.W. 142 AVENUE, UNIT 11, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000357066 TERMINATED 1000000217917 DADE 2011-06-02 2031-06-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-27
Domestic Profit 2007-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State