Search icon

VAC MD, INC.

Company Details

Entity Name: VAC MD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: P09000070191
FEI/EIN Number 270786152
Address: 6330 SW 188th Ave, Southwest Ranches, FL, 33332, US
Mail Address: 6330 SW 188th Ave, Southwest Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMASON KIMBERLY S Agent 8177 GLADES RD #7, BOCA RATON, FL, 33434

Secretary

Name Role Address
MARESH DONALD Secretary 7514 W. BELMONT AVE., CHICAGO, IL, 60634

Director

Name Role Address
MARESH DONALD Director 7514 W. BELMONT AVE., CHICAGO, IL, 60634

President

Name Role Address
Thomason KIMBERLY President 8177 GLADES RD #7, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093825 VACS R US EXPIRED 2013-09-23 2018-12-31 No data 7514 W BELMONT, CHICAGO, IL, 60634
G13000084204 VACS R US EXPIRED 2013-08-23 2018-12-31 No data 7514 W BELMONT AVE, CHICAGO, IL, 60634
G09000163682 ORECK EXPIRED 2009-10-08 2014-12-31 No data 2428 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 6330 SW 188th Ave, Southwest Rances, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 6330 SW 188th Ave, Southwest Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2023-12-19 6330 SW 188th Ave, Southwest Ranches, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2019-07-02 THOMASON, KIMBERLY S No data
AMENDMENT AND NAME CHANGE 2014-01-13 VAC MD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8177 GLADES RD #7, BOCA RATON, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State