Search icon

VIP MECHANICAL CORP

Company Details

Entity Name: VIP MECHANICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: P10000018081
FEI/EIN Number 272035655
Address: 7042 Oregon Chickadee rd, Weeki Wachee, FL, 34613, US
Mail Address: 7042 Oregon Chickadee rd, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ROBERTO Agent 7042 Oregon Chickadee rd, Weeki Wachee, FL, 34613

President

Name Role Address
ALICEA EDWIN President 7042 Oregon Chickadee rd, Weeki Wachee, FL, 34613

Vice President

Name Role Address
DIAZ ROBERTO Vice President 7042 Oregon Chickadee rd, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7042 Oregon Chickadee rd, Weeki Wachee, FL 34613 No data
CHANGE OF MAILING ADDRESS 2024-03-12 7042 Oregon Chickadee rd, Weeki Wachee, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7042 Oregon Chickadee rd, Weeki Wachee, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2012-05-18 DIAZ, ROBERTO No data
AMENDMENT 2010-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000826704 TERMINATED 1000000378153 ORANGE 2012-10-12 2032-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State