Search icon

VICASOL CORP - Florida Company Profile

Company Details

Entity Name: VICASOL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICASOL CORP 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 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000077336
FEI/EIN Number 270987567

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

Address: 10381 crosscreek terrace, san diego, CA, 92131, US
Mail Address: 10381 crosscreek terrace, san diego, CA, 92131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Juarez Gerardo President 10381 crosscreek terr, san diego, CA, 92131
Juarez Gerardo Secretary 10381 crosscreek terr, san diego, CA, 92131
JUAREZ GERARDO Agent 300 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 300 S. BISCAYNE BLVD, UNIT 2104, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 10381 crosscreek terrace, san diego, CA 92131 -
CHANGE OF MAILING ADDRESS 2017-03-02 10381 crosscreek terrace, san diego, CA 92131 -
AMENDMENT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-26
Amendment 2009-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State