Search icon

VCP5, CORP - Florida Company Profile

Company Details

Entity Name: VCP5, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VCP5, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: P11000081385
FEI/EIN Number 453263427

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

Mail Address: 3115 Terramar St, SUITE 9, Ft Lauderdale, FL, 33304, US
Address: 3115 Terramar St, Suite 9, Ft Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMANUS THOMAS B President 501 N BIRCH ROAD,, Ft Lauderdale, FL, 33304
MCMANUS THOMAS B Agent 3115 Terramar St, Ft Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-04 3115 Terramar St, Suite 9, Ft Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-04 3115 Terramar St, SUITE 9, Ft Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-06-04 3115 Terramar St, Suite 9, Ft Lauderdale, FL 33304 -
REINSTATEMENT 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 MCMANUS, THOMAS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2011-09-21 VCP5, CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-02-22
Off/Dir Resignation 2015-03-06
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State