Entity Name: | VPC DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VPC DEVELOPMENT, 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: | 20 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P96000025240 |
FEI/EIN Number |
650658296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 NW 1ST CT, BOCA RATON, FL, 33432, US |
Mail Address: | 1651 NW 1ST CT, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VECCIA JOSEPH | Director | 431 NE 10TH TERRACE, BOCA RATON, FL, 33431 |
CRYAN GREGORY | Director | 680 GLENOVER DRIVE, ALPHARETTA, GA, 30004 |
FAIRMAN WILLIAM | Agent | 1651 NW 1ST CT, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 1651 NW 1ST CT, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 1651 NW 1ST CT, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-27 | 1651 NW 1ST CT, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2002-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-02-22 | FAIRMAN, WILLIAM | - |
AMENDMENT | 1999-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State