Search icon

VICOTT, INC. - Florida Company Profile

Company Details

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

VICOTT, 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: 25 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2000 (25 years ago)
Document Number: P97000082961
FEI/EIN Number 650784185

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

Address: 203 Wexford Court, Canton, GA, 30115, US
Mail Address: 203 Wexford Court, Canton, GA, 30115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maul Anthony R President 203 Wexford Court, Canton, GA, 30115
Maul Diane M Secretary 203 Wexford Court, Canton, GA, 30115
MAUL ANTHONY A Agent 203 Wexford Court, Canton, FL, 30115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 203 Wexford Court, Canton, GA 30115 -
CHANGE OF MAILING ADDRESS 2021-05-01 203 Wexford Court, Canton, GA 30115 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 203 Wexford Court, Canton, FL 30115 -
NAME CHANGE AMENDMENT 2000-09-28 VICOTT, INC. -
REGISTERED AGENT NAME CHANGED 1999-05-08 MAUL, ANTHONY A -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State