Search icon

V C LIVERY SERVICE OF FLORIDA CORP

Company Details

Entity Name: V C LIVERY SERVICE OF FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: P15000047267
FEI/EIN Number 47-4166638
Address: 1322 35TH ST, SUITE 104, ORLANDO, FL 32839
Mail Address: 1322 35TH ST, SUITE 104, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CEDANO, VICTOR M, SR Agent 1322 35TH ST, SUITE 104, ORLANDO, FL 32839

President

Name Role Address
CEDANO, VICTOR, SR President 1322 35TH ST SUITE 104, ORLANDO, FL 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028301 V C AUTO MECHANIC ACTIVE 2023-03-01 2028-12-31 No data 1322 35TH ST, SUITE 104, ORLANDO, FL, 32839
G22000137857 V C AUTO MECHANICS ACTIVE 2022-11-04 2027-12-31 No data 1322 35TH STREET, SUITE 104, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1322 35TH ST, SUITE 104, ORLANDO, FL 32839 No data
REINSTATEMENT 2022-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-06 CEDANO, VICTOR M, SR No data
REINSTATEMENT 2016-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000096839 ACTIVE 1000001026418 ORANGE 2025-01-30 2045-02-12 $ 14,408.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000493579 ACTIVE 1000000934329 ORANGE 2022-10-04 2042-10-26 $ 1,853.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000493587 ACTIVE 1000000934331 ORANGE 2022-10-04 2042-10-26 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000379269 ACTIVE 1000000867579 ORANGE 2020-11-13 2040-11-25 $ 5,762.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-12-06
Domestic Profit 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546348005 2020-06-22 0491 PPP 1322 35TH ST SUITE 104, ORLANDO, FL, 32839-8935
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-8935
Project Congressional District FL-10
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34861.9
Forgiveness Paid Date 2021-11-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State