Search icon

VICON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: VICON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICON HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P92000015044
FEI/EIN Number 650415450

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

Address: 2154 TRADE CENTER WAY, UNIT #2, NAPLES, FL, 34109, US
Mail Address: 2154 TRADE CENTER WAY, UNIT #2, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISKANIC VICTOR President 5841 WESTPORT LANE, NAPLES, FL, 34116
MISKANIC VICTOR Owner 5841 WESTPORT LANE, NAPLES, FL, 34116
MCMORROW ROGER G Agent 2590 GOLDEN GATE PKWY, SUITE 108, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-13 MCMORROW, ROGER G -
REGISTERED AGENT ADDRESS CHANGED 2002-06-13 2590 GOLDEN GATE PKWY, SUITE 108, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2154 TRADE CENTER WAY, UNIT #2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-05-23 2154 TRADE CENTER WAY, UNIT #2, NAPLES, FL 34109 -

Documents

Name Date
Reg. Agent Change 2002-06-13
ANNUAL REPORT 2002-02-05
Reg. Agent Change 2001-07-19
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-09-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State