Search icon

VYCAT AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VYCAT AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VYCAT AND COMPANY, 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000052052
FEI/EIN Number 270369634

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

Address: 8902 BAY BRIDGE COURT, TAMPA, FL, 33634, US
Mail Address: 8902 BAY BRIDGE COURT, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIVNA FRANCENE L Manager 4518 W. IDLEWILD AVENUE, TAMPA, FL, 33614
GRIVNA CHRISTOPHER P Manager 4518 W IDLEWILD AVENUE, TAMPA, FL, 33614
GRIVNA STEPHEN T Agent 8902 BAY BRIDGE COURT, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064571 FLOWERS IN THE WINDS EXPIRED 2010-07-13 2015-12-31 - 8902 BAY BRIDGE COURT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-03-04 GRIVNA, STEPHEN T -
AMENDMENT 2010-01-19 - -

Documents

Name Date
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-04
Off/Dir Resignation 2010-04-30
ANNUAL REPORT 2010-04-08
Off/Dir Resignation 2010-04-05
Amendment 2010-01-19
Domestic Profit 2009-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State