Search icon

VANEGAS INSURANCE GROUP CORP - Florida Company Profile

Company Details

Entity Name: VANEGAS INSURANCE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANEGAS INSURANCE GROUP 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000005690
FEI/EIN Number 271707670

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

Address: 2200 E. IRLO BRONSON MEMORIAL HWY, Suite 202, KISSIMMEE, FL, 34744, US
Mail Address: 2200 E. IRLO BRONSON MEMORIAL HWY, Suite 202, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANEGAS DENISE President 2200 E. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744
VANEGAS SERGIO A Treasurer 2200 E. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744
VANEGAS DENISE Secretary 2200 E IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744
VANEGAS DENISE Agent 2200 E. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066972 GREAT FLORIDA INSURANCE EXPIRED 2010-07-20 2015-12-31 - 2567 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2200 E. IRLO BRONSON MEMORIAL HWY, Suite 202, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-04-30 2200 E. IRLO BRONSON MEMORIAL HWY, Suite 202, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2200 E. IRLO BRONSON MEMORIAL HWY, Suite 202, KISSIMMEE, FL 34744 -
AMENDMENT 2010-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379093 TERMINATED 1000000714219 OSCEOLA 2016-05-27 2026-06-17 $ 757.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-15
Limited Liab AR 2011-05-17
ADDRESS CHANGE 2010-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State