Search icon

VAPE N JOE, INC - Florida Company Profile

Company Details

Entity Name: VAPE N JOE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAPE N JOE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2013 (12 years ago)
Document Number: P13000083720
FEI/EIN Number 46-3850693

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

Address: 2655 East Bay Drive, LARGO, FL, 33771, US
Mail Address: 2655 E BAY DR, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO DELORSE President 2812 EDENWOOD STREET, CLEARWATER, FL, 33759
Boling Michael JJr. Vice President 8114 Villa Grande CT, SARASOTA, FL, 34243
ORLANDO DELORSE H Agent 2812 EDENWOOD STREET, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049344 THE VAPERS DEPOT EXPIRED 2019-04-22 2024-12-31 - 1903 N HERCULES AVE, CLEARWATER, FL, 33796-3

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2655 East Bay Drive, Unit 10, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-02-12 2655 East Bay Drive, Unit 10, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145467809 2020-05-22 0455 PPP 2945 E BAY DR STE C, LARGO, FL, 33771-2607
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3872
Loan Approval Amount (current) 3872
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 Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-2607
Project Congressional District FL-13
Number of Employees 5
NAICS code 425110
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 3902.87
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State