Entity Name: | VAPORGENICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAPORGENICS, 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: | 04 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000019668 |
FEI/EIN Number |
272038659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9233 LAZY LANE, TAMPA, FL, 33614, US |
Mail Address: | 3225 S. MACDILL AVE. #111, TAMPA, FL, 33629, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD PATRICK | President | 17720 GULF BLVD, REDINGTON SHORES, FL, 33708 |
MYERS CLIFF | Secretary | 3225 S. MACDILL AVE., SUITE 111, TAMPA, FL, 33629 |
MYERS CLIFFORD G | Agent | 3225 S. MACDILL AVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-15 | 9233 LAZY LANE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 9233 LAZY LANE, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 3225 S. MACDILL AVE, SUITE 111, TAMPA, FL 33629 | - |
AMENDMENT | 2011-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | MYERS, CLIFFORD G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-07-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State