Search icon

VECTOR SUPPLIERS CORP. - Florida Company Profile

Company Details

Entity Name: VECTOR SUPPLIERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECTOR SUPPLIERS CORP. 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: 04 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S22783
FEI/EIN Number 650235909

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

Address: 3100 N.W. 72 AVENUE, MIAMI, FL, 33186, US
Mail Address: 13000 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIHUELA, ENRIQUE Director 11500 S.W. 80 ROAD, MIAMI, FL
ORIHUELA, ENRIQUE President 11500 S.W. 80 ROAD, MIAMI, FL
ROQUE ADELFO Agent 8064 WEST 14TH COURT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-03-20 3100 N.W. 72 AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 3100 N.W. 72 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-27 8064 WEST 14TH COURT, HIALEAH, FL 33014 -
REINSTATEMENT 1995-10-27 - -
REGISTERED AGENT NAME CHANGED 1995-10-27 ROQUE, ADELFO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State