Search icon

VDACON.COM, INC.

Company Details

Entity Name: VDACON.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000064307
FEI/EIN Number 650937220
Address: 9134 NW 44TH CT., SUNRISE, FL, 33351
Mail Address: 17630 S.W. 4TH COURT, PEMBROKE PINES, FL, 33029
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES LUZ A Agent 17630 S.W. 4TH COURT, PEMBROKE PINES, FL, 33029

Director

Name Role Address
LANDER RAFAEL Director 200 N.W. 127 AV, PLANTATION, FL, 33324
PAGUA GILBERTO Director 9134 NW 44TH CT, SUNRISE, FL, 33351
AGOSTINI ANTONIO Director 9134 NW 44TH CT, SUNRISE, FL, 33351

President

Name Role Address
LANDER RAFAEL President 200 N.W. 127 AV, PLANTATION, FL, 33324

Vice President

Name Role Address
PAGUA GILBERTO Vice President 9134 NW 44TH CT, SUNRISE, FL, 33351

Secretary

Name Role Address
AGOSTINI ANTONIO Secretary 9134 NW 44TH CT, SUNRISE, FL, 33351

Treasurer

Name Role Address
AGOSTINI ANTONIO Treasurer 9134 NW 44TH CT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-09-18 9134 NW 44TH CT., SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2000-09-18 MORALES, LUZ A No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-18 17630 S.W. 4TH COURT, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-16 9134 NW 44TH CT., SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2000-09-18
Domestic Profit 1999-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State