Search icon

VUCINIC USA INC - Florida Company Profile

Company Details

Entity Name: VUCINIC USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VUCINIC USA 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 Mar 2009 (16 years ago)
Document Number: P09000027898
FEI/EIN Number 264571876

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

Address: 3409 SUGAR MILL ROAD, KISSIMMEE, FL, 34741
Mail Address: 3409 SUGAR MILL ROAD, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA LUIS ANTONIO President 3409 SUGAR MILL ROAD, KISSIMMEE, FL, 34741
BONILLA MAURICIO A Vice President 3409 SUGAR MILL ROAD, KISSIMMEE, FL, 34741
BONILLA LUIS ANTONIO M Agent 3409 SUGAR MILL ROAD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 3409 SUGAR MILL ROAD, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-03-08 3409 SUGAR MILL ROAD, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2010-03-08 BONILLA, LUIS ANTONIO MR. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 3409 SUGAR MILL ROAD, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State