Search icon

VAC-ALERT INDUSTRIES, INC.

Company Details

Entity Name: VAC-ALERT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1997 (27 years ago)
Date of dissolution: 29 Oct 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: P97000088759
FEI/EIN Number 650788723
Address: 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981
Mail Address: 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RUSCHELL MARV Agent 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981

President

Name Role Address
MULVEY KEVIN President 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981

Director

Name Role Address
MULVEY KEVIN Director 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981
RUSCHELL MARV Director 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981

Secretary

Name Role Address
RUSCHELL MARV Secretary 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981

Treasurer

Name Role Address
RUSCHELL MARV Treasurer 4505 PROSPERITY DRIVE, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
MERGER 2001-10-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000004729. MERGER NUMBER 300000039003
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 4505 PROSPERITY DRIVE, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2001-02-26 4505 PROSPERITY DRIVE, FORT PIERCE, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2001-02-26 RUSCHELL, MARV No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 4505 PROSPERITY DRIVE, FORT PIERCE, FL 34981 No data
AMENDMENT 2000-09-08 No data No data

Documents

Name Date
MERGER 2001-10-29
ANNUAL REPORT 2001-02-26
Amendment 2000-09-08
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-18
Domestic Profit Articles 1997-10-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State