Search icon

VECTOR DEFENSE TECHNOLOGIES INC.

Company Details

Entity Name: VECTOR DEFENSE TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Apr 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: P93000030512
FEI/EIN Number 65-0420222
Address: 1416 48th Court, VERO BEACH, FL 32966
Mail Address: 1416 48th Court, VERO BEACH, FL 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SANUELS, LEONARD KESQUIRE Agent 100 NORTHEAST THIRD AVENUE, SUITE 400, FT. LAUDERDALE, FL 33301

Director

Name Role Address
HACKETT, TRISH Director 1416 48th Court, Vero Beach, FL 32966

President

Name Role Address
HACKETT, TRISH President 1416 48th Court, Vero Beach, FL 32966

Secretary

Name Role Address
HACKETT, TRISH Secretary 1416 48th Court, Vero Beach, FL 32966

Treasurer

Name Role Address
HACKETT, TRISH Treasurer 1416 48th Court, Vero Beach, FL 32966

Vice President

Name Role Address
HACKETT, ZACH Vice President 1416 48th Court, VERO BEACH, FL 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1416 48th Court, VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2018-01-22 1416 48th Court, VERO BEACH, FL 32966 No data
AMENDMENT AND NAME CHANGE 2012-10-18 VECTOR DEFENSE TECHNOLOGIES INC. No data
REGISTERED AGENT NAME CHANGED 1993-07-19 SANUELS, LEONARD KESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 1993-07-19 100 NORTHEAST THIRD AVENUE, SUITE 400, FT. LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State