Search icon

VADIGAN, INC. - Florida Company Profile

Company Details

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

VADIGAN, 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000091852
FEI/EIN Number 271282806

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

Address: 1463 OAKFIELD DR, SUITE 104, BRANDON, FL, 33511
Mail Address: 1463 OAKFIELD DR, SUITE 104, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASKALIDES GEORGES President 7123 67TH TERRACE EAST, BRADENTON, FL, 34203
CRUZ JORGE Vice President 606 RIVIERA DUNES WAY, #106, PALMETTO, FL, 34221
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1463 OAKFIELD DR, SUITE 104, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2011-04-28 1463 OAKFIELD DR, SUITE 104, BRANDON, FL 33511 -
AMENDMENT 2010-08-16 - -

Documents

Name Date
Reg. Agent Resignation 2014-03-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
Amendment 2010-08-16
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State