Search icon

VINICIO APPLIANCES & AIR CONDITIONING CORP

Company Details

Entity Name: VINICIO APPLIANCES & AIR CONDITIONING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P12000065970
FEI/EIN Number 51-0429183
Address: 12037 70th Place N, West Palm Beach, FL 33412
Mail Address: 12037 70th Place N, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU, VINICIO Agent 12037 70th Place N, West Palm Beach, FL 33412

President

Name Role Address
ABREU, VINICIO President 12037 70th Place N, West Palm Beach, FL 33412

Director

Name Role Address
ABREU, VINICIO Director 12037 70th Place N, West Palm Beach, FL 33412
Moronta, Rafael Director 12037 70th Place N, West Palm Beach, FL 33412

Vice President

Name Role Address
ABREU, XIOMARA Vice President 12037 70th Place N, West Palm Beach, FL 33412

Secretary

Name Role Address
ABREU, XIOMARA Secretary 12037 70th Place N, West Palm Beach, FL 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 12037 70th Place N, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 12037 70th Place N, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2024-04-03 12037 70th Place N, West Palm Beach, FL 33412 No data
REINSTATEMENT 2022-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-06 ABREU, VINICIO No data
REINSTATEMENT 2016-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000481170 INACTIVE WITH A SECOND NOTICE FILED COWE-10-06205/82 BROWARD COUNTY COUR 2016-06-29 2021-08-12 $21,704.77 HARVEST CREDIT MANAGEMENT VII, LLC SUCCESSOR IN INTERES, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-02-07
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-05-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State