Search icon

W.V.P., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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