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 |
Name | Role | Address |
---|---|---|
ABREU, VINICIO | Agent | 12037 70th Place N, West Palm Beach, FL 33412 |
Name | Role | Address |
---|---|---|
ABREU, VINICIO | President | 12037 70th Place N, West Palm Beach, FL 33412 |
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 |
Name | Role | Address |
---|---|---|
ABREU, XIOMARA | Vice President | 12037 70th Place N, West Palm Beach, FL 33412 |
Name | Role | Address |
---|---|---|
ABREU, XIOMARA | Secretary | 12037 70th Place N, West Palm Beach, FL 33412 |
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 |
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 |
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