Search icon

VECTOR & INK CO. - Florida Company Profile

Company Details

Entity Name: VECTOR & INK CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P39521
FEI/EIN Number 391218492

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

Mail Address: 211 Gussel Dr, Wisconsin Dells, WI, 53965, US
Address: 932 NE 24th Ln, Unit 11, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MARSICH DANIEL J President 1623 DEE ANN CT, WISCONSIN DELLS, WI, 53965
LEELAND MELISSA A Secretary 515 DORN DRIVE, PORTAGE, WI, 53901
MARSICH ROBIN M Vice President 1623 DEE ANN CT, WISCONSIN DELLS, WI, 53965
MARSICH DANIEL J Agent 932 NE 24th Ln, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015639 VECTOR & INK ACTIVE 2020-02-03 2025-12-31 - 211 PIONEER DR, WISCONSIN DELLS, WI, 53965

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 932 NE 24th Ln, Unit 11, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 932 NE 24th Ln, Unit 11, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-07-10 932 NE 24th Ln, Unit 11, Cape Coral, FL 33909 -
NAME CHANGE AMENDMENT 2022-05-06 VICTOR & INK CO. -
REGISTERED AGENT NAME CHANGED 2019-01-14 MARSICH, DANIEL J -
CANCEL ADM DISS/REV 2006-12-20 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1996-12-16 AD-LIT INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-23
Name Change 2022-05-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-01-14
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State