Entity Name: | W.V.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.V.P., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2023 (2 years ago) |
Document Number: | 558826 |
FEI/EIN Number |
591861168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL, 33916, US |
Mail Address: | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE Brittney | President | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL, 33916 |
Rice Brittney R | Agent | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104973 | B &B AUTO COLLISION OF FORT MYERS | EXPIRED | 2016-09-26 | 2021-12-31 | - | 2835 POWELL ST, FORT MYERS, FL, 33901 |
G11000014883 | PALM CITY DIGEST NEWSPAPER | EXPIRED | 2011-02-08 | 2016-12-31 | - | 3476 DR. MARTIN LUTHER KING BLVD, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Rice, Brittney R | - |
REINSTATEMENT | 2023-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 3511 Dr. Martin Luther King Blvd. Unit D, Fort Myers, FL 33916 | - |
CANCEL ADM DISS/REV | 2010-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000580201 | TERMINATED | 1000000758108 | LEE | 2017-10-09 | 2027-10-20 | $ 1,182.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000580193 | TERMINATED | 1000000758107 | LEE | 2017-10-09 | 2037-10-20 | $ 2,691.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000149155 | TERMINATED | 1000000736314 | LEE | 2017-02-27 | 2027-03-17 | $ 1,120.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000149163 | TERMINATED | 1000000736315 | LEE | 2017-02-24 | 2037-03-17 | $ 1,518.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000933922 | TERMINATED | 1000000309145 | LEE | 2012-11-20 | 2022-12-05 | $ 2,147.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J08900023358 | LAPSED | 50-2008-CC-011355-XXXXXMB | PALM BEACH CTY CTY CRT | 2008-12-02 | 2013-12-18 | $34522.55 | WEST PALM BEACH FLA., CPDC, LTD., C/O COMMUNITY REALTY TRUST, 5630 BANKERS AVENUE, BATON ROUGE, LA 70808 |
J08900022162 | LAPSED | 502008CC011355XXXXMB | PALM BCH CTY CRT | 2008-11-08 | 2013-12-01 | $30227.10 | WEST PALM BEACH FLA., CPDC, LTD, 5630 BANKERS AVENUE, BATON ROUGE, LA 70808 |
J08900022161 | LAPSED | 502008CC011355XXXXMB | PALM BCH CTY CRT | 2008-11-08 | 2013-12-22 | $30227.10 | WEST PALM BEACH FLA., CPDC, LTD., C/O COMMERCIAL PROPERTIES REALTY TRUST, 5630 BANKERS AVENUE, BATON ROUGE, LA 70808 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
REINSTATEMENT | 2023-01-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
Off/Dir Resignation | 2017-03-23 |
AMENDED ANNUAL REPORT | 2016-09-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State