Search icon

VASCO REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: VASCO REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASCO REMODELING, INC. 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000016562
FEI/EIN Number 45-4619097

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

Address: 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVASCONCELOS FABIO P President 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442
FERREIRA CLAYTON D Vice President 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442
VASCONCELOS CINTHIA P Chief Financial Officer 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442
DEVASCONCELOS ERIKA Director 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442
DEVASCONCELOS FABIO P Agent 4026 FARNHAM O, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 4026 FARNHAM O, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 4026 FARNHAM O, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-04-01 4026 FARNHAM O, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2015-04-01 DEVASCONCELOS, FABIO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
M2K, LLC VS TRX RESIDENTIAL, LLC, et al. 4D2017-1262 2017-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE6-014891

Parties

Name M2K, LLC
Role Appellant
Status Active
Representations RODRIGO SEBASTIAN DA SILVA
Name DOUBLE UP, LTD
Role Appellee
Status Active
Name VASCO REMODELING, INC.
Role Appellee
Status Active
Name CRISTIANO MANTOVANI
Role Appellee
Status Active
Name TRX RESIDENTIAL, LLC
Role Appellee
Status Active
Representations C. Cory Mauro
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's May 5, 2017 request for oral argument is denied.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of M2K, LLC
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of M2K, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 26, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRX RESIDENTIAL, LLC
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 9, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of M2K, LLC
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRX RESIDENTIAL, LLC
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of M2K, LLC
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M2K, LLC
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of M2K, LLC
Docket Date 2017-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M2K, LLC
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-04-01
ANNUAL REPORT 2013-01-07
Domestic Profit 2012-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State