VICOM SYSTEMS, INC. OF CALIFORNIA - Florida Company Profile

Entity Name: | VICOM SYSTEMS, INC. OF CALIFORNIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Aug 1989 (36 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P25488 |
FEI/EIN Number |
942719675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46360 FREMONT BLVD., FREMONT, CA, 94538 |
Mail Address: | 46360 FREMONT BLVD., FREMONT, CA, 94538 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SAPER, JEFFREY D. | Assistant Secretary | TWO PALO ALTO SQUARE 900, PALO ALTO, CA |
C T CORPORATION SYSTEM | Agent | - |
WINEGAR, ALBERT L. | President | 46360 FREMONT BLVD, FREMONT, CA |
WINEGAR, ALBERT L. | Director | 46360 FREMONT BLVD, FREMONT, CA |
CAMMACK, NATHAN A. | Vice President | 46360 FREMONT BLVD, FREMONT, CA |
POPE, ERNEST | Vice President | 46360 FREMONT BLVD, FREMONT, CA |
SEAMAN, RICHARD | Vice President | 46360 FREMONT BLVD, FREMONT, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-11-09 | 46360 FREMONT BLVD., FREMONT, CA 94538 | - |
CHANGE OF MAILING ADDRESS | 1990-11-09 | 46360 FREMONT BLVD., FREMONT, CA 94538 | - |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State