Search icon

VICMAR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VICMAR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICMAR SERVICES, 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: 31 Oct 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000083296
FEI/EIN Number 650615900

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

Address: 1135 GUERNSEY DR, LAWRENCEVILLE, GA, 30043, US
Mail Address: 1135 GUERNSEY DR, LAWRENCEVILLE, GA, 30043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNET VICTOR M President 1135 GUERNSEY DR, LAWRENCEVILLE, GA, 30043
BONNET MARENA Secretary 1135 GUERNSEY DR, LAWRENCEVILLE, GA, 30043
BERNARD ANTONY Agent 16201 S.W. 95TH AVE., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 1135 GUERNSEY DR, LAWRENCEVILLE, GA 30043 -
CHANGE OF MAILING ADDRESS 1999-05-17 1135 GUERNSEY DR, LAWRENCEVILLE, GA 30043 -
REGISTERED AGENT NAME CHANGED 1999-05-17 BERNARD, ANTONY -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-02-27
REINSTATEMENT 1997-11-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State