Search icon

VETERANS IN ACTION, INC. (VIA) - Florida Company Profile

Company Details

Entity Name: VETERANS IN ACTION, INC. (VIA)
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Mar 1981 (44 years ago)
Date of dissolution: 03 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: 757094
FEI/EIN Number 592090310

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

Address: 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Kiya Director 9352 NW 46 Court, Sunrise, FL, 33351
SETTI RUSSELL M President 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SETTI RUSSELL M Chief Executive Officer 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SETTI RUSSELL Agent 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 5110 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 2022-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 5110 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-06-28 SETTI, RUSSELL -
CHANGE OF MAILING ADDRESS 2022-06-28 5110 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2020-05-26 VETERANS IN ACTION, INC. (VIA) -
REINSTATEMENT 1998-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1994-02-21 PARTNERS IN ACTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
Amendment 2022-06-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-07
Amendment and Name Change 2020-05-26
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State