Entity Name: | VAPORROCKET II, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAPORROCKET II, 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: | 23 Jan 2014 (11 years ago) |
Document Number: | P14000007049 |
FEI/EIN Number |
46-4634550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Brad B Fletcher Trust Agreement | Owne | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL, 34952 |
The Brad B Fletcher Trust Agreement | Agent | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-25 | The Brad B Fletcher Trust Agreement | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-13 | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2015-06-13 | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-13 | 897C PRIMA VISTA BLVD EAST, PORT ST LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-22 |
AMENDED ANNUAL REPORT | 2015-06-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State