Search icon

VACCER REAL ESTATE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: VACCER REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACCER REAL ESTATE SERVICES 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: 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P09000025312
FEI/EIN Number 264588185

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

Address: 36739 State Rd 52, Suite 207 C, Dade City, FL, 33525, US
Mail Address: P O BOX 5777, Hudson, FL, 34674-5777, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIDUCK REBECCA R President 14032 Beechtree Ct., Hudson, FL, 346678407
AIDUCK REBECCA R Agent 14032 Beechtree Ct., Hudson, FL, 346678407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 36739 State Rd 52, Suite 207 C, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2016-02-27 36739 State Rd 52, Suite 207 C, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 14032 Beechtree Ct., Hudson, FL 34667-8407 -
REGISTERED AGENT NAME CHANGED 2012-04-19 AIDUCK, REBECCA R -
AMENDMENT 2009-06-30 - -

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23
Amendment 2009-06-30
Domestic Profit 2009-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State