Search icon

VANTREX COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: VANTREX COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANTREX COMMUNICATIONS, 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000047395
FEI/EIN Number 593320895

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

Address: 15611 COCHESTER RD, TAMPA, FL, 33647, US
Mail Address: 15611 COCHESTER RD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEIGH DEBORAH D President 15611 COCHESTER RD, TAMPA, FL, 33647
BAVOL JUDGE, PA Agent 400 N ASHLEY DR, TAMPA, FL, 336011440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-11-19 BAVOL JUDGE, PA -
REGISTERED AGENT ADDRESS CHANGED 2009-11-19 400 N ASHLEY DR, STE 2500, TAMPA, FL 33601-1440 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 15611 COCHESTER RD, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2001-03-21 15611 COCHESTER RD, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
Reg. Agent Change 2009-11-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State