Search icon

VC EQUIPMENT CORP.

Company Details

Entity Name: VC EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1996 (29 years ago)
Document Number: P96000022311
FEI/EIN Number 65-0653392
Address: 4500 OAK CIRCLE, # A-1, BOCA RATON, FL 33431
Mail Address: 4500 OAK CIRCLE, # A-1, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VC EQUIPMENT CORP. 401(K) PLAN 2023 650653392 2024-06-17 VC EQUIPMENT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-28
Business code 238290
Sponsor’s telephone number 5613947086
Plan sponsor’s address 4500 OAK CIRCLE, BUILDING A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing VINCENT CANAMELLA
Valid signature Filed with authorized/valid electronic signature
VC EQUIPMENT CORP. 401(K) PLAN 2022 650653392 2023-04-20 VC EQUIPMENT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-28
Business code 238290
Sponsor’s telephone number 5613947086
Plan sponsor’s address 4500 OAK CIRCLE, BUILDING A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing VINCENT CANAMELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-20
Name of individual signing VINCENT CANAMELLA
Valid signature Filed with authorized/valid electronic signature
VC EQUIPMENT CORP. 401(K) PLAN 2021 650653392 2022-07-29 VC EQUIPMENT CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-28
Business code 238290
Sponsor’s telephone number 5613947086
Plan sponsor’s address 4500 OAK CIRCLE, BUILDING A, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing VINCENT CANAMELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANAMELLA, VINCENT AP Agent 5850 AMETHYST CT, BOYNTON BEACH, FL 33437

President

Name Role Address
CANAMELLA, VINCENT A President 5850 AMETHYST CT, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 5850 AMETHYST CT, BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 4500 OAK CIRCLE, # A-1, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-01-06 4500 OAK CIRCLE, # A-1, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2005-01-06 CANAMELLA, VINCENT AP No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State