Entity Name: | V-C MEDICAL INC. |
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: | 20 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | P30616 |
FEI/EIN Number |
630930408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 LAFAYETTE STREET, LIVINGTON, AL, 35470, US |
Mail Address: | POST OFFICE BOX 1249, 110 LAFAYETTE STREET, LIVINGSTON, AL, 35470, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
BELL JOHN H | President | 110 LAFAYETTE ST, PO BOX 1249, LIVINGSTON, AL, 35470 |
Mock Louise C | Secretary | 110 LAFAYETTE ST., PO BOX 1249, LIVINGSTON, AL, 35470 |
Eiland Edward HIII | Chief Executive Officer | PO Box 1249, Livingston, AL, 35470 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G91030900076 | V-C MEDICAL INC. | ACTIVE | 1991-01-30 | 2026-12-31 | - | 1170 NORTHEAST INDUSTRIAL PARK ROAD, MERIDIAN, MS, 39301, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-23 | 110 LAFAYETTE STREET, LIVINGTON, AL 35470 | - |
CHANGE OF MAILING ADDRESS | 2007-03-23 | 110 LAFAYETTE STREET, LIVINGTON, AL 35470 | - |
Name | Date |
---|---|
Withdrawal | 2020-12-23 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-20 |
Reg. Agent Change | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State