Search icon

THE VAPOR ISLAND INC. - Florida Company Profile

Company Details

Entity Name: THE VAPOR ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VAPOR ISLAND 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 27 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2022 (3 years ago)
Document Number: P12000063596
FEI/EIN Number 460691888

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

Address: 1890 STE.-D-2, NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903, US
Mail Address: 1890 STE.-D-2, NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TANJA Director 3713 N.E. 12TH PLACE, CAPE CORAL, FL, 33909
THOMPSON TANJA President 3713 N.E. 12TH PLACE, CAPE CORAL, FL, 33909
THOMPSON TANJA Secretary 3713 N.E. 12TH PLACE, CAPE CORAL, FL, 33909
KOBEL DAVID Director 3713 N.E. 12TH PLACE, CAPE CORAL, FL, 33909
KOBEL DAVID Vice President 3713 N.E. 12TH PLACE, CAPE CORAL, FL, 33909
KOBEL DAVID Agent 1890 STE.-D-2, NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-27 - -
CHANGE OF MAILING ADDRESS 2019-04-26 1890 STE.-D-2, NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1890 STE.-D-2, NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1890 STE.-D-2, NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2014-10-20 KOBEL, DAVID -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9971557206 2020-04-28 0455 PPP 1890 N. Tamiami Tr. Suite D2, NORTH FORT MYERS, FL, 33903-3340
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31674.65
Loan Approval Amount (current) 31674.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-3340
Project Congressional District FL-17
Number of Employees 4
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31970.57
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State