Search icon

VACTEK - VACUUM TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: VACTEK - VACUUM TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACTEK - VACUUM TECHNOLOGIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1995 (30 years ago)
Document Number: P95000071941
FEI/EIN Number 650613767

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

Address: 4700 SW 51 STREET, 204, FORT LAUDERDALE, FL, 33314
Mail Address: PO BOX 22040, FT. LAUDERDALE, FL, 33335
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZA STEVEN President 4700 SW 51 ST #204, FT LAUDERDALE, FL, 33314
BOZA STEVEN Treasurer 4700 SW 51 ST #204, FT LAUDERDALE, FL, 33314
BOZA STEVEN Secretary 4700 SW 51 ST #204, FT LAUDERDALE, FL, 33314
BOZA STEVEN Agent 4784 NW 2ND PLACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4700 SW 51 STREET, 204, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 4784 NW 2ND PLACE, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2002-05-16 4700 SW 51 STREET, 204, FORT LAUDERDALE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679041 ACTIVE 1000001014888 BROWARD 2024-10-01 2044-10-30 $ 1,060.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000219299 TERMINATED 1000000887395 BROWARD 2021-04-30 2041-05-05 $ 5,393.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000319255 TERMINATED 1000000713258 BROWARD 2016-05-12 2036-05-18 $ 4,984.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000689550 TERMINATED 1000000682283 BROWARD 2015-06-10 2035-06-17 $ 4,063.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000023227 TERMINATED 1000000375544 BROWARD 2012-12-26 2033-01-02 $ 526.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000630613 TERMINATED 1000000174451 BROWARD 2010-05-26 2030-06-02 $ 5,542.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000379290 TERMINATED 1000000064815 44810 537 2007-11-14 2027-11-21 $ 5,914.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000174000 TERMINATED 1000000017859 40811 8-8 2005-11-01 2010-11-16 $ 5,321.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071828405 2021-02-01 0455 PPS 4700 SW 51st St Ste 204, Davie, FL, 33314-5500
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16520.7
Loan Approval Amount (current) 16520.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-5500
Project Congressional District FL-25
Number of Employees 3
NAICS code 333912
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16607.43
Forgiveness Paid Date 2021-08-17
6395827201 2020-04-28 0455 PPP 4700 SW 51 ST SUITE 204, DAVIE, FL, 33314-5500
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16520.65
Loan Approval Amount (current) 16520.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-5500
Project Congressional District FL-25
Number of Employees 3
NAICS code 811412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16639.51
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State