Search icon

VAPOR WORLD ORLANDO, INC - Florida Company Profile

Company Details

Entity Name: VAPOR WORLD ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAPOR WORLD ORLANDO, 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000053435
FEI/EIN Number 47-1143388

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

Address: 5389 S. KIRKMAN ROAD, ORLADNDO, FL, 32819, US
Mail Address: 5389 S. KIRKMAN ROAD, ORLADNDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABALDON STEPHANIE President 5389 S. KIRKMAN ROAD, ORLADNDO, FL, 32819
GABALDON STEPHANIE Agent 4740 Olive Branch Rd, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 5389 S. KIRKMAN ROAD, 106, ORLADNDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 4740 Olive Branch Rd, 1301, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2016-02-15 5389 S. KIRKMAN ROAD, 106, ORLADNDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-02-15 GABALDON, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000429334 ACTIVE 1000000749325 ORANGE 2017-07-12 2027-07-27 $ 918.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000430621 ACTIVE 1000000750067 ORANGE 2017-07-12 2037-07-27 $ 17,224.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000301451 ACTIVE 1000000712089 ORANGE 2016-05-02 2026-05-12 $ 2,692.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000301469 ACTIVE 1000000712092 ORANGE 2016-05-02 2036-05-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000301485 ACTIVE 1000000712095 ORANGE 2016-05-02 2036-05-12 $ 22,138.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2016-02-15
Domestic Profit 2014-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State