Search icon

VATO LOCOS INC - Florida Company Profile

Company Details

Entity Name: VATO LOCOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VATO LOCOS 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: 01 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000089699
FEI/EIN Number 46-4013939

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

Address: 4897 JOAN AVE, MIDDLEBURG, FL, 32068, US
Mail Address: 4897 JOAN AVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRACHETA ANTONIO President 4897 JOAN AVE, MIDDLEBURG, FL, 32068
HIRACHETA ANTONIO Agent 4897 JOAN AVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109321 VATO LOCOS INC EXPIRED 2013-11-06 2018-12-31 - 4897 JOAN AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 HIRACHETA, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415057 LAPSED 2018-SC-002812 COUNTY COURT, CLAY COUNTY 2019-05-24 2024-06-14 $1,531.62 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD, LANSING, MI, 48917

Documents

Name Date
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-01-26
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State