Search icon

V.I.C SERVICE, INC.

Company Details

Entity Name: V.I.C SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P13000067211
FEI/EIN Number 42-1777003
Address: 10108 HARTFORD MAROON RD, ORLANDO, FL, 32827, US
Mail Address: 10108 HARTFORD MAROON RD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ojeda Valecillos Rossana R Agent 10108 HARTFORD MAROON RD, ORLANDO, FL, 32827

President

Name Role Address
OJEDA RAMON President 10108 HARTFORD MAROON RD, ORLANDO, FL, 32827

Vice President

Name Role Address
Ojeda Valecillos Rossana R Vice President 10108 HARTFORD MAROON RD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-16 Ojeda Valecillos, Rossana R No data
AMENDMENT 2020-07-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 10108 HARTFORD MAROON RD, ORLANDO, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 10108 HARTFORD MAROON RD, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2017-04-05 10108 HARTFORD MAROON RD, ORLANDO, FL 32827 No data
AMENDMENT 2015-08-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000651610 TERMINATED 1000000841535 ORANGE 2019-09-23 2039-10-02 $ 210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
Amendment 2020-07-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State