Search icon

VGA EQUIPMENT & TECHNICAL SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: VGA EQUIPMENT & TECHNICAL SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VGA EQUIPMENT & TECHNICAL SUPPORT, 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000091195
FEI/EIN Number 263502261

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

Address: 14800 Del Morrow Way, Orlando, FL, 32824, US
Mail Address: 14800 Del Morrow Way, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALICCHIO VINCENZO President 14800 Del Morrow Way, Orlando, FL, 32824
CALICCHIO ANTHONY Vice President 14800 Del Morrow Way, Orlando, FL, 32824
CALICCHIO GERALDINE Secretary 14800 Del Morrow Way, Orlando, FL, 32824
CALICCHIO VINCENZO Agent 14800 Del Marrow Way, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132847 YARICAL CA EXPIRED 2018-12-17 2023-12-31 - 3283 PRESERVE DR, ORLANDO, FL, 32824
G12000104943 YARICAL C.A. EXPIRED 2012-10-29 2017-12-31 - 2021 GOLD SPRING COVE, KISSIMMEE, FL, 34743
G11000003690 KANGUPOR DE VENEZUELA, C.A. EXPIRED 2011-01-06 2016-12-31 - 2021 GOLD SPRING COVE, KISSIMMEE, FL, 34743
G11000003678 PRODIFELCA, C.A. EXPIRED 2011-01-06 2016-12-31 - 2021 GOLD SPRING COVE, KISSIMMEE, FL, 34743
G11000003683 PEGODURO, C.A. EXPIRED 2011-01-06 2016-12-31 - 2021GOLD SPRING COVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 14800 Del Morrow Way, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2014-04-29 14800 Del Morrow Way, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 14800 Del Marrow Way, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2011-01-06 CALICCHIO, VINCENZO -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State