Search icon

VILMAR DISTRIBUTION CORP - Florida Company Profile

Company Details

Entity Name: VILMAR DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILMAR DISTRIBUTION CORP 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: 26 Feb 1993 (32 years ago)
Date of dissolution: 04 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2001 (24 years ago)
Document Number: P93000014704
FEI/EIN Number 650390540

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

Address: 149 COLLY WAY, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 149 COLLY WAY, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO TORRES Agent 149 COLLY WAY, NORTH LAUDERDALE, FL, 33068
TORRES ORLANDO President 149 COLLY WAY, N LAUDERDALE, FL
TORRES ORLANDO Director 149 COLLY WAY, N LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 149 COLLY WAY, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 1998-02-20 149 COLLY WAY, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-20 149 COLLY WAY, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 1996-04-26 ORLANDO TORRES -

Documents

Name Date
Voluntary Dissolution 2001-05-04
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State