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