Search icon

VAPE KING, INC. - Florida Company Profile

Company Details

Entity Name: VAPE KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAPE KING, 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P12000084384
FEI/EIN Number 46-1017975

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

Address: 28441 s.tamiami trail, bonita springs, FL, 34134, US
Mail Address: 21316 Northwest 210th Avenue, High Springs, FL, 32643, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markham, Norton Mosteller, wright co. Agent 8961 conference drive, ft.myers, FL, 33919
KAMAN LAURA President 28441 s.tamiami trail, bonita springs, FL, 34134
kaman marcus vII Vice President 28441 s.tamiami trail, bonita springs, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF MAILING ADDRESS 2022-02-07 28441 s.tamiami trail, 209, bonita springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Markham, Norton Mosteller, wright co. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 8961 conference drive, suite 1, ft.myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 28441 s.tamiami trail, 209, bonita springs, FL 34134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6643147710 2020-05-01 0455 PPP 28441 S. TAMIAMI TRAIL, LAURA, FL, 34134
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103513
Loan Approval Amount (current) 103513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAURA, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104185.19
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State