Search icon

VAPOR CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VAPOR CORPORATION
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: 26 Dec 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P32273
FEI/EIN Number 223029817

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

Address: 6420 W HOWARD ST, NILES, IL, 60648, US
Mail Address: 1001 AIR BRAKE AVE, %CORP FINANCE, WILMERDING, PA, 15148, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KASSLING WILLIAM E Vice President 1001 AIR BRAKE AVE, WILMERDING, PA
KASSLING WILLIAM E Director 1001 AIR BRAKE AVE, WILMERDING, PA
BROOKS ROBERT J Vice President 1001 AIR BRAKE AVE, WILMERDING, PA
BROOKS ROBERT J Secretary 1001 AIR BRAKE AVE, WILMERDING, PA
BROOKS ROBERT J Director 1001 AIR BRAKE AVE, WILMERDING, PA
FORSLUND ROBERT Vice President 6420 W HOWARD ST, NILES, IL
FORSLUND ROBERT Treasurer 6420 W HOWARD ST, NILES, IL
NIPPES KEITH Vice President 6420 W HOWARD ST, NILES, IL
DENINNO DAVID L Secretary 435 SIXTH AVE, PITTSBURGH, PA
HURKA BOB Assistant Secretary 1001 AIR BRAKE AVE, WILMERDING, PA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-19 - -
CHANGE OF MAILING ADDRESS 2001-01-19 6420 W HOWARD ST, NILES, IL 60648 -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 6420 W HOWARD ST, NILES, IL 60648 -
NAME CHANGE AMENDMENT 1996-11-27 VAPOR CORPORATION -
REGISTERED AGENT NAME CHANGED 1992-06-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
REINSTATEMENT 2001-01-19
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State