Search icon

VMG & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: VMG & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMG & ASSOCIATES, 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: 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: 22 Sep 1980 (45 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: 688486
FEI/EIN Number 310997128

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

Address: C/O PAUL L. BECK, ESQ., 50 EAST 42ND STREET RM. 501, NEW YORK, NY, 10017
Mail Address: C/O PAUL L. BECK, ESQ., 50 EAST 42ND STREET RM. 501, NEW YORK, NY, 10017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION INFORMATION SERVICES, INC. Agent -
PARNHAM, BRENDA ANN Director 11 HERON CLOS, SAWBRIDGEWORTH, U.K.
PARNHAM , BARRIE President 11 HERON CLOSE, SAWBRIDGEWORTH, U.K.
PARNHAM , BARRIE Director 11 HERON CLOSE, SAWBRIDGEWORTH, U.K.
PARNHAM, BRENDA ANN Vice President 11 HERON CLOS, SAWBRIDGEWORTH, U.K.
PARNHAM, BRENDA ANN Treasurer 11 HERON CLOS, SAWBRIDGEWORTH, U.K.
JANKELL, RICHARD Secretary 4701 ISELIN AVE., RIVERDALE, NY
JANKELL, RICHARD Director 4701 ISELIN AVE., RIVERDALE, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-28 C/O PAUL L. BECK, ESQ., 50 EAST 42ND STREET RM. 501, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 1988-07-28 C/O PAUL L. BECK, ESQ., 50 EAST 42ND STREET RM. 501, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 1988-07-28 CORPORATION INFORMATION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-28 502 EAST PARK AVE., TALLAHASSEE, FL 32301 -
REINSTATEMENT 1988-07-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State