Search icon

VECTOR ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VECTOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Document Number: P09000064116
FEI/EIN Number 800483421
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
City: Satellite Beach
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-158-250
State:
ALABAMA

Key Officers & Management

Name Role Address
BOOS JEFFREY Agent 9800 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
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 408 Straywhite Ave, Apex, NC, 27539

Form 5500 Series

Employer Identification Number (EIN):
800483421
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141600.00
Total Face Value Of Loan:
141600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$141,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,101.35
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $141,600
Jobs Reported:
8
Initial Approval Amount:
$139,380.1
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,380.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,521.87
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $139,377.1
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State