Search icon

VAPE-TRONIX OF PCB INC. - Florida Company Profile

Company Details

Entity Name: VAPE-TRONIX OF PCB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAPE-TRONIX OF PCB 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: P15000031566
FEI/EIN Number 47-3675500

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

Address: 4924 Thomas Dr, PANAMA CITY, FL, 32408, US
Mail Address: 4924 Thomas Dr, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2023 473675500 2024-05-14 VAPE-TRONIX OF PCB INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2022 473675500 2023-05-27 VAPE-TRONIX OF PCB INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2021 473675500 2022-05-19 VAPE-TRONIX OF PCB INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2020 473675500 2021-05-25 VAPE-TRONIX OF PCB INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROBINSON DAVID M President 5810 SUNSET AVE, PANAMA CITY BCH, FL, 32408
KLAESER THOMAS M Vice President 5417 Lagoon Way Apt A, Panama City Beach, FL, 32408
ROBINSON DAVID M Agent 4924 Thomas Dr, PANAMA CITY, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018283 390 KAVA HOUSE ACTIVE 2021-02-06 2026-12-31 - 1507 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1507 Tennesse Ave, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2025-01-16 1507 Tennesse Ave, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2025-01-16 ROBINSON, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1507 Tennessee Ave, Lynn Haven, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 4924 Thomas Dr, PANAMA CITY, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 4924 Thomas Dr, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2017-01-07 4924 Thomas Dr, PANAMA CITY, FL 32408 -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842857204 2020-04-16 0491 PPP 4924 Thomas Dr Suite B, Panama City Beach, FL, 32408
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17061
Loan Approval Amount (current) 17061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17275.55
Forgiveness Paid Date 2021-07-28
1039548502 2021-02-18 0491 PPS 4924 Thomas Dr Ste B, Panama City, FL, 32408-6769
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22359
Loan Approval Amount (current) 22359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-6769
Project Congressional District FL-02
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22444.15
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State