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 |
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 |
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 |
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 | - |
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 |
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