Entity Name: | INLAND VACUUM INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INLAND VACUUM INDUSTRIES, 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: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 31 Oct 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Oct 2008 (17 years ago) |
Document Number: | P98000018361 |
FEI/EIN Number |
650814666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HOWARD AVE, #35, CHURCHVILLE, NY, 14428, US |
Mail Address: | HOWARD AVE, #35, CHURCHVILLE, NY, 14428, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INLAND VACUUM INDUSTRIES, INC., NEW YORK | 3526852 | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
YU PETER | President | 224 RUMFORD ROAD, ROCHESTER, NY, 14626 |
LAM LUXANNE | Vice President | 224 RUMFORD ROAD, ROCHESTER, NY, 14626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2008-10-31 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INLAND ACQUISITION CORP.. MERGER NUMBER 900000091139 |
REINSTATEMENT | 2002-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-28 | HOWARD AVE, #35, CHURCHVILLE, NY 14428 | - |
CHANGE OF MAILING ADDRESS | 1999-06-28 | HOWARD AVE, #35, CHURCHVILLE, NY 14428 | - |
Name | Date |
---|---|
Merger | 2008-10-31 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-01-27 |
ANNUAL REPORT | 2003-05-05 |
REINSTATEMENT | 2002-05-20 |
ANNUAL REPORT | 2000-08-31 |
ANNUAL REPORT | 1999-06-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State