Search icon

VIRTUAL PROCESSING CENTER, CORP - Florida Company Profile

Company Details

Entity Name: VIRTUAL PROCESSING CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL PROCESSING CENTER, 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: 26 Aug 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: P10000070107
FEI/EIN Number APPLIED FOR

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

Address: 12240 SW 53rd Street, SUITE 502, Cooper City, FL, 33330, US
Mail Address: 12240 SW 53rd Street, SUITE 502, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQ MOHAMMED A President 12240 SW 53rd Street, Cooper City, FL, 33330
SIDDIQ MOHAMMED A Agent 12240 SW 53rd Street, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 12240 SW 53rd Street, SUITE 502, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-04-27 12240 SW 53rd Street, SUITE 502, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 12240 SW 53rd Street, SUITE 502, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-04-30 SIDDIQ, MOHAMMED Aamir -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State