Search icon

V.C. GROCERY & MEAT MARKET INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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