Search icon

VICORE SYSTEMS CORP.

Company Details

Entity Name: VICORE SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000111524
FEI/EIN Number 650971096
Address: 10374 BOCA ENTRADA BLVD., 106, BOCA RATON, FL, 33428
Mail Address: 10374 BOCA ENTRADA BLVD., 106, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRACE NOEL G Agent 10374 BOCA ENTRADA BLVD, BOCA RATON, FL, 33428

President

Name Role Address
GRACE NOEL G President 10374 BOCA ENTRADA BLVD # 106, BOCA RATON, FL, 33428

Secretary

Name Role Address
GRACE NOEL G Secretary 10374 BOCA ENTRADA BLVD # 106, BOCA RATON, FL, 33428

Treasurer

Name Role Address
GRACE NOEL G Treasurer 10374 BOCA ENTRADA BLVD # 106, BOCA RATON, FL, 33428

Director

Name Role Address
GRACE NOEL G Director 10374 BOCA ENTRADA BLVD # 106, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 10374 BOCA ENTRADA BLVD., 106, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2005-04-29 10374 BOCA ENTRADA BLVD., 106, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 10374 BOCA ENTRADA BLVD, # 106, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2002-05-29 GRACE, NOEL G No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State