Search icon

M VICENTE 2, INC - Florida Company Profile

Company Details

Entity Name: M VICENTE 2, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M VICENTE 2, 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000007069
FEI/EIN Number 46-4594960

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

Mail Address: 7668 Pinemount Dr, ORLANDO, FL, 32819, US
Address: 116 W CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICENTE DE OLIVEIRA MARISIA President 7668 Pinemount Dr, ORLANDO, FL, 32819
VICENTE DE OLIVEIRA MARISIA Treasurer 7668 Pinemount Dr, ORLANDO, FL, 32819
SILVA ALEKSANDER Secretary 7668 Pinemount Dr, ORLANDO, FL, 32819
SILVA ALEKSANDER Vice President 7668 Pinemount Dr, ORLANDO, FL, 32819
SEIF ALI K Agent 6827 SPRING RAIN DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018800 CHICAGO'S STUFFED PIZZA EXPIRED 2014-02-21 2019-12-31 - 7668 PINE MOUNT DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 116 W CHURCH ST, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-28 116 W CHURCH ST, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000666937 ACTIVE 1000000722768 ORANGE 2016-09-23 2036-10-13 $ 1,822.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State