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 |
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 |
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 | - |
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