Search icon

V.I.P. STRUCTURES, INC.

Branch

Company Details

Entity Name: V.I.P. STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Mar 2000 (25 years ago)
Branch of: V.I.P. STRUCTURES, INC., NEW YORK (Company Number 366924)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: F00000001181
FEI/EIN Number 161269096
Address: 101 North Salina Street, SYRACUSE, NY, 13202, US
Mail Address: 101 North Salina Street, SYRACUSE, NY, 13202, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
NUTTING DAVID C Chairman 101 North Salina Street, SYRACUSE, NY, 13202

Chief Executive Officer

Name Role Address
Tidd Meghan Chief Executive Officer 101 North Salina Street, SYRACUSE, NY, 13202

Vice President

Name Role Address
Stevens Christine Vice President 101 North Salina Street, SYRACUSE, NY, 13202
Nutting Katherine Vice President 101 North Salina Street, SYRACUSE, NY, 13202

Secretary

Name Role Address
Thompson Sarah Secretary 101 North Salina Street, SYRACUSE, NY, 13202

Treasurer

Name Role Address
Paulus Christopher C Treasurer 101 North Salina Street, SYRACUSE, NY, 13202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 101 North Salina Street, Suite 100, SYRACUSE, NY 13202 No data
CHANGE OF MAILING ADDRESS 2023-12-19 101 North Salina Street, Suite 100, SYRACUSE, NY 13202 No data
REGISTERED AGENT NAME CHANGED 2023-12-19 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-12-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State