Search icon

VENDOR MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: VENDOR MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENDOR MEDICAL, 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: 28 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000038619
Address: 2136 CALLAWAY DR, THE VILLAGES, FL, 32162, US
Mail Address: 2136 CALLAWAY DR, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKA-ERI FRANCIS President 2136 CALLAWAY DR, THE VILLAGES, FL, 32162
AKA-ERI FRANCIS Director 2136 CALLAWAY DR, THE VILLAGES, FL, 32162
AGANA ANDREW Vice President DT 9, BOLGATANGA, GH, 23300
AGANA ANDREW Director DT 9, BOLGATANGA, GH, 23300
SAINT LOUIS HOPE Secretary 2074 MOUNT OLIVE WAY, SANTA ROSA, CA, 95404
SAINT LOUIS HOPE Director 2074 MOUNT OLIVE WAY, SANTA ROSA, CA, 95404
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000497812 TERMINATED 1000000902465 LAKE 2021-09-21 2041-09-29 $ 2,878.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000497820 TERMINATED 1000000902466 LAKE 2021-09-21 2041-09-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J20000107843 TERMINATED 1000000859903 SUMTER 2020-02-11 2040-02-19 $ 2,150.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J20000107850 TERMINATED 1000000859904 SUMTER 2020-02-11 2040-02-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Domestic Profit 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State