Search icon

VMCL RENOVATION CORP - Florida Company Profile

Company Details

Entity Name: VMCL RENOVATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMCL RENOVATION CORP 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: 13 Dec 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P18000101104
FEI/EIN Number 83-2812030

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

Address: 17353 Cagan Crossing Blvd, Clermont, FL, 34714, US
Mail Address: 17353 CAGAN CROSSING BLVD, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO VICTOR President 17353 CAGAN CROSSING BLVD, CLERMONT, FL, 34714
CEDENO VICTOR Agent 17353 CAGAN CROSSING BLVD, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 17353 Cagan Crossing Blvd, Clermont, FL 34714 -
AMENDMENT AND NAME CHANGE 2022-12-01 VMCL RENOVATION CORP -
CHANGE OF MAILING ADDRESS 2022-02-16 17353 Cagan Crossing Blvd, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 17353 CAGAN CROSSING BLVD, CLERMONT, FL 34714 -
REINSTATEMENT 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 CEDENO, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2023-05-01
Amendment and Name Change 2022-12-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-07-23
Domestic Profit 2018-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State