Search icon

VEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEL ENTERPRISES, 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 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000094577
FEI/EIN Number 82-3587810

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

Address: 3501 maclay blvd s, tallahassee, FL, 32312, US
Mail Address: 3501 maclay blvd s, tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VEL ENTERPRISES, INC. 401(K) PLAN 2020 823587810 2021-10-04 VEL ENTERPRISES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-29
Business code 812320
Sponsor’s telephone number 6096472672
Plan sponsor’s mailing address 3245 DUNLEITH LANE, TALLAHASSEE, FL, 32311
Plan sponsor’s address 3501 MACLAY BLVD, TALLAHASSEE, FL, 32312

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ANTHONY TRUSTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing ANTHONY TRUSTY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TRUSTY ANTHONY Secretary 3501 MACLAY BLVD S, TALLAHASSEE, FL, 32312
TRUSTY ANTHONY Treasurer 3501 MACLAY BLVD S, TALLAHASSEE, FL, 32312
TRUSTY ANTHONY Agent 3245 DUNLEITH LN, TALLAHASSEE, FL, 32311
TRUSTY ANTHONY Director 3501 MACLAY BLVD S, TALLAHASSEE, FL, 32312
TRUSTY ANTHONY President 3501 MACLAY BLVD S, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135198 SHAMROCK CLEANERS ACTIVE 2017-12-11 2027-12-31 - 3501 MACLAY BLVD S, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 3245 DUNLEITH LN, TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 3501 maclay blvd s, tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-07-23 3501 maclay blvd s, tallahassee, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343869830 0419700 2019-03-21 3501 MACLAY BLVD., TALLAHASSEE, FL, 32312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-21
Emphasis N: AMPUTATE
Case Closed 2019-06-12

Related Activity

Type Complaint
Activity Nr 1436507
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-05-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: a. On or about March 21, 2019, the employer did not have a written hazard communication program for chemicals used in the workplace such as but not limited to: Spot Buster, Spot Off, Ink Go, Tar Go, Easy Go, Pure Bright and Liquid laundry starch.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2019-05-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a. On or about March 21, 2019, employees were using individual containers with chemicals such as but not limited to Spot Buster, Proteen, Spot Off, Ink Go, Tar Go, Easy Go, Pure Bright and Liquid Laundry Starch that were not labeled, tagged, or marked with the identity of the hazardous chemical(s) contained therein.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2019-05-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-28
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information and pictograms: a. On or about March 21, 2019, employees used hazardous chemicals such as but not limited to: Spot Buster, Spot Off, Ink Go, Tar Go, Easy Go, Pure Bright and Liquid Laundry Starch while working in the facility. The employer did not provide an explanation of the new labeling system, safety data sheets and pictograms.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8428898301 2021-01-29 0491 PPS 3501 Maclay Blvd S, Tallahassee, FL, 32312-3913
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110340
Loan Approval Amount (current) 110340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-3913
Project Congressional District FL-02
Number of Employees 19
NAICS code 561499
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111222.72
Forgiveness Paid Date 2021-12-01
5629867005 2020-04-06 0491 PPP 3501 Maclay Blvd, TALLAHASSEE, FL, 32312
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109539.65
Loan Approval Amount (current) 109115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-0100
Project Congressional District FL-02
Number of Employees 18
NAICS code 561499
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110203.16
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State