Search icon

VECTOR ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VECTOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECTOR ENTERPRISES, 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: 28 Jul 2009 (16 years ago)
Document Number: P09000064116
FEI/EIN Number 800483421

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

Mail Address: 274 E Eau Gallie Blvd, Indian Harbour Beach, FL, 32937, US
Address: 274 E EAU GALLIE BLVD, SUITE 312, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VECTOR ENTERPRISES, INC., ALABAMA 001-158-250 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VECTOR ENTERPRISES, INC 401(K) PLAN 2023 800483421 2024-05-31 VECTOR ENTERPRISES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543991492
Plan sponsor’s address 1955 N. HIBISCUS DR., N. MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2022 800483421 2023-06-29 VECTOR ENTERPRISES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543991492
Plan sponsor’s address 1955 N. HIBISCUS DR., N. MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2021 800483421 2022-05-26 VECTOR ENTERPRISES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543991492
Plan sponsor’s address 1955 N. HIBISCUS DR., N. MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2020 800483421 2021-06-30 VECTOR ENTERPRISES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543991492
Plan sponsor’s address 1955 N HIBISCUS DR, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2019 800483421 2021-02-25 VECTOR ENTERPRISES, INC 9
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543991492
Plan sponsor’s address 1955 N. HIBISCUS DR., NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2021-02-25
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2019 800483421 2021-03-09 VECTOR ENTERPRISES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9543991492
Plan sponsor’s address 1955 N. HIBISCUS DR., NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2018 800483421 2019-07-09 VECTOR ENTERPRISES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9544480501
Plan sponsor’s address 13201 SW 30 CT, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2017 800483421 2018-07-16 VECTOR ENTERPRISES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9544480501
Plan sponsor’s address 13201 SW 30 CT, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2016 800483421 2017-07-13 VECTOR ENTERPRISES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9544480501
Plan sponsor’s address 13201 SW 30 CT, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature
VECTOR ENTERPRISES, INC 401(K) PLAN 2015 800483421 2016-09-26 VECTOR ENTERPRISES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 9544480501
Plan sponsor’s address 13201 SW 30 CT, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing OSCAR REYES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Boos Jeff President 9800 S Tropical Trail, Merritt Island, FL, 32952
REYES OSCAR Secretary 1955 N Hibiscus Dr, North Miami, FL, 33181
Bolduc Lucien Vice President 2916 Longbrooke Way, Clearwater, FL, 33760
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074611 ANRO ASSOCIATES ACTIVE 2024-06-17 2029-12-31 - 274 E EAU GALLIE BLVD, SUITE 312, INDIAN HARBOUR BEACH, FL, 32937
G09000157873 APM NALTRON ACTIVE 2009-09-22 2029-12-31 - 274 E EAU GALLIE BLVD, 312, INDIAN HARBOUR BEACH, FL, 32937
G09000145024 VECTOR ACTIVE 2009-08-12 2029-12-31 - 274 E EAU GALLIE BLVD, SUITE 312, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 274 E EAU GALLIE BLVD, SUITE 312, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2020-09-28 274 E EAU GALLIE BLVD, SUITE 312, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
Reg. Agent Change 2024-10-15
ANNUAL REPORT 2024-01-30
Reg. Agent Change 2023-07-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866137106 2020-04-13 0455 PPP 8710 W HILLSBOROUGH AVE Suite 301, TAMPA, FL, 33615-3705
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141600
Loan Approval Amount (current) 141600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-3705
Project Congressional District FL-14
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143101.35
Forgiveness Paid Date 2021-05-17
8833098508 2021-03-10 0455 PPS 274 E Eau Gallie Blvd, Indian Harbour Beach, FL, 32937-4874
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139380.1
Loan Approval Amount (current) 139380.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Harbour Beach, BREVARD, FL, 32937-4874
Project Congressional District FL-08
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140521.87
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State