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