Search icon

VIETNOW NATIONAL HEADQUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: VIETNOW NATIONAL HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 18 Dec 1990 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P32220
FEI/EIN Number 363420947

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

Address: 1835 BROADWAY, ROCKFORD, IL, 61104
Mail Address: 1835 BROADWAY, ROCKFORD, IL, 61104
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Lewis Joseph President 915 North Hawwow Lane, Marengo, IL, 60152
Stepanek Jim Vice President 1835 BROADWAY, ROCKFORD, IL, 61104
Rucki Steven Treasurer 3651 Bunker Hill Drive, Algonquin, IL, 60304
GILIGAN DARRELL Secretary 611 S. GOODLING STREET, WINNEBAGO, IL, 61088
Bates John Director 2287 Merrick Drive, Caledonia, IL, 61011
DAVIS JOHN Director 126 WEST TAYLOR STREET, DE KALB, IL, 60115
STAGNITTA LINDA ENO Agent 2601 Aloe Avenue, Coconut Creek, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08262900162 VETERANSNOW EXPIRED 2008-09-18 2013-12-31 - 1835 BROADWAY, ROCKFORD, IL, 61104

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 2601 Aloe Avenue, Coconut Creek, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-11-16 STAGNITTA, LINDA ENO -
REINSTATEMENT 1997-05-15 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-07 1835 BROADWAY, ROCKFORD, IL 61104 -
REINSTATEMENT 1994-09-07 - -
CHANGE OF MAILING ADDRESS 1994-09-07 1835 BROADWAY, ROCKFORD, IL 61104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-05
Reg. Agent Change 2012-11-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State