Search icon

VC CEILING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: VC CEILING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VC CEILING SERVICES 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: 17 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P12000016392
FEI/EIN Number 45-5056948

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

Address: 3226 WHEELER CT, DOVER, FL, 33527, US
Mail Address: 3226 WHEELER CT, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES DAISY O President 3226 WHEELER CT, DOVER, FL, 33527
CORTES VICENTE Vice President 3226 WHEELER CT, DOVER, FL, 33527
CORTES DAISY O Agent 3226 WHEELER CT, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 3226 WHEELER CT, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2017-03-13 3226 WHEELER CT, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 3226 WHEELER CT, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2016-03-28 CORTES, DAISY O -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2012-03-29 VC CEILING SERVICES CORP -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State