Entity Name: | V.C. GROCERY & MEAT MARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V.C. GROCERY & MEAT MARKET 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: | 10 Jan 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P94000002112 |
FEI/EIN Number |
650457532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15452 SW 115 ST, MIAMI, FL, 33196 |
Mail Address: | 15452 SW 115 ST, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABREJO VICTOR J | President | 15452 SW 115 ST, MIAMI, FL, 33196 |
CABREJO VICTOR J | Secretary | 15452 SW 115 ST, MIAMI, FL, 33196 |
CABREJO VICTOR J | Treasurer | 15452 SW 115 ST, MIAMI, FL, 33196 |
CABREJO VICTOR J | Director | 15452 SW 115 ST, MIAMI, FL, 33196 |
CABREJO VICTOR J | Agent | 15452 SW 115 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-06-21 | CABREJO, VICTOR J | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-17 | 15452 SW 115 ST, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 1999-05-17 | 15452 SW 115 ST, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-17 | 15452 SW 115 ST, MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000244790 | LAPSED | 1000000000433 | 35393 578 | 2003-06-17 | 2023-08-27 | $ 1,921.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J02000391288 | LAPSED | 01022260088 | 33825 00876 | 2002-09-20 | 2022-09-28 | $ 2,393.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
J02000175186 | TERMINATED | 02-355 COCE 53 | BROWARD COUNTY FL | 2002-04-04 | 2007-05-03 | $10,649.89 | THE EQUIPMENT LEASING COMPANY, 53 LOVETON CIRCLE SUITE 100, SPARKS, MD 21152 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-21 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State