Search icon

VENCOL TRADING CORP. - Florida Company Profile

Company Details

Entity Name: VENCOL TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENCOL TRADING 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000030735
FEI/EIN Number 650573802

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

Address: 12855 SW 136 AVE, 205, MIAMI, FL, 33186, US
Mail Address: 12855 SW 136TH AVE, 205, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGICO LEON Director 14940 SW 166TH ST, MIAMI, FL, 33187
LEON AGICO Agent 15211 SW 164 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 12855 SW 136 AVE, 205, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-01-27 12855 SW 136 AVE, 205, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-02-16 LEON, AGICO -
REGISTERED AGENT ADDRESS CHANGED 1996-02-16 15211 SW 164 ST, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000035712 LAPSED 2005-14553-CA-31 MIAMI-DADE CO. CIRCUIT COURT 2006-02-15 2011-02-17 $63,276.16 RESCOMM HOLDINGS #2, LLC, P.O. BOX 601012, CHARLOTTE, NC 28260-1012
J03000015471 TERMINATED 02-7226 SP 26 MIAMI-DADE COUNTY COURT 2002-12-12 2008-01-15 $5,084.12 SAINT-GOBIN NORPRO CORPORATION, POST OFFICE BOX 350, AKRON, OH 44309

Documents

Name Date
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-16
DOCUMENTS PRIOR TO 1997 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State