Search icon

VAPOR ENGINEERING, INC. - Florida Company Profile

Company Details

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

VAPOR ENGINEERING, 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: 23 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000037694
FEI/EIN Number 362556272

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

Address: 3987 NORTH W STREET, UNIT 11, PENSACOLA, FL, 32505
Mail Address: POST OFFICE BOX 15209, PENSACOLA, FL, 32514
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALIS EDWARD President 147 MIRABELL CIR, PENSACOLA, FL, 32514
KALIS EDWARD Director 147 MIRABELL CIR, PENSACOLA, FL, 32514
KALIS PHYLLIS Secretary 147 MIRABELLE CIR, PENSACOLA, FL, 32514
KALIS PHYLLIS Treasurer 147 MIRABELLE CIR, PENSACOLA, FL, 32514
KALIS PHYLLIS Director 147 MIRABELLE CIR, PENSACOLA, FL, 32514
KALIS EDWARD L Agent 147 MIRABELLE CIRCLE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 KALIS, EDWARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 3987 NORTH W STREET, UNIT 11, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State