Search icon

VMAK CORP. - Florida Company Profile

Company Details

Entity Name: VMAK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMAK CORP. 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: 21 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: P08000040415
FEI/EIN Number 262828975

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

Address: 131 APPLEWOOD DR, LONGWOOD, FL, 32750, US
Mail Address: 131 APPLEWOOD DR, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIR SPEEDY OF LONGWOOD 2023 262828975 2024-06-20 VMAK CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 323100
Sponsor’s telephone number 4072601199
Plan sponsor’s address 131 APPLEWOOD DR, LONGWOOD, FL, 327503450

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SIR SPEEDY OF LONGWOOD 2022 262828975 2023-09-11 VMAK CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 323100
Sponsor’s telephone number 4072601199
Plan sponsor’s address 136 RESERVE CIR, APT 116, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ESTEVEZ FRANCIS A Director 2342 TOPAZ TRAIL, KISSIMMEE, FL, 34743
ESTEVEZ FRANCIS A President 2342 TOPAZ TRAIL, KISSIMMEE, FL, 34743
ESTEVEZ FRANCIS President 976 Florida Central Pkwy, LONGWOOD, FL, 32750
ESTEVEZ FRANCIS Agent 976 Florida Central Pkwy, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053424 SIR SPEEDY PRINTING AND MARKETING SERVICES ACTIVE 2020-05-14 2025-12-31 - 131 APPLEWOOD DR, LONGWOOD, FL, 32750
G14000098184 SIR SPEEDY PRINTING AND MARKETING SEVICES EXPIRED 2014-09-23 2019-12-31 - 172 N US HIGHWAY 17 92, LONGWOOD, FL, 32750
G08344900305 SIR SPEEDY PRINTING AND MARKETING SERVICES EXPIRED 2008-12-09 2013-12-31 - 172 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 131 APPLEWOOD DR, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-07-27 131 APPLEWOOD DR, LONGWOOD, FL 32750 -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 976 Florida Central Pkwy, Suite 140, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-25 ESTEVEZ, FRANCIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177311 TERMINATED 1000000779233 SEMINOLE 2018-04-16 2038-05-02 $ 896.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000124180 ACTIVE 1000000775255 SEMINOLE 2018-03-08 2038-03-28 $ 679.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000155624 TERMINATED 17 CA 349 16E K SEMINOLE CO. 2016-11-22 2022-04-03 $101,788.69 US BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J15001131008 TERMINATED 1000000700426 SEMINOLE 2015-11-23 2035-12-17 $ 4,403.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State