Search icon

VC FOOD CORP - Florida Company Profile

Company Details

Entity Name: VC FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VC FOOD 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: 02 Jun 2011 (14 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: P11000052128
FEI/EIN Number 45-2451029

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

Address: 2435 US HWY 98 N, LAKELAND, FL, 33805, US
Mail Address: 2435 US HWY 98 N, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO Antonio Vice President 2435 US HWY 98 N, LAKELAND, FL, 33805
CABA MARIANO President 2435 US HWY 98 N, LAKELAND, FL, 33805
COLLADO ANTONIO Agent 2435 US HWY 98 N, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020627 BRAVO SUPERMARKET EXPIRED 2017-02-24 2022-12-31 - 2435 US HWY 98 N, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-12-01 - -
AMENDMENT 2014-11-10 - -
REGISTERED AGENT NAME CHANGED 2014-07-18 COLLADO, ANTONIO -
AMENDMENT 2014-07-18 - -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-09 2435 US HWY 98 N, LAKELAND, FL 33805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001366708 LAPSED 2013CC-001858-0000-00 COUNTY COURT POLK COUNTY, FL 2013-08-23 2018-09-06 $9,822.49 ALL FLORIDA PAPER, INC., 9150 NW 105 WAY, MEDLEY, FL 33178
J13000044033 TERMINATED 1000000430016 POLK 2012-12-06 2033-01-02 $ 2,427.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-08
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2017-05-15
AMENDED ANNUAL REPORT 2016-10-27
AMENDED ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-04-02
Amendment 2014-12-01
Amendment 2014-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State