Entity Name: | VAPOR ESCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAPOR ESCAPE, 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: | 25 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | P16000018428 |
FEI/EIN Number |
811720935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1692 SE PORT ST. LUCIE BLVD., PORT ST LUCIE, FL, 34952 |
Mail Address: | 1692 SE PORT ST. LUCIE BLVD., PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELTZER JAY A | President | 2014 SE ELMHURST ROAD, PORT ST LUCIE, FL, 34952 |
MELTZER TIFFANY C | Vice President | 2052 SE AVON PARK DRIVE, PORT ST LUCIE, FL, 34952 |
BLAKE,MILDNER AND ASSOCIATES, PA. | Agent | 423 DELAWARE AVE., FORT PRINCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-15 | 1692 SE PORT ST. LUCIE BLVD., PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2016-12-15 | 1692 SE PORT ST. LUCIE BLVD., PORT ST LUCIE, FL 34952 | - |
AMENDMENT | 2016-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-13 |
Amendment | 2016-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State