Entity Name: | V.I.P. STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 North Salina Street, SYRACUSE, NY, 13202, US |
Mail Address: | 101 North Salina Street, SYRACUSE, NY, 13202, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NUTTING DAVID C | Chairman | 101 North Salina Street, SYRACUSE, NY, 13202 |
Tidd Meghan | Chief Executive Officer | 101 North Salina Street, SYRACUSE, NY, 13202 |
Stevens Christine | Vice President | 101 North Salina Street, SYRACUSE, NY, 13202 |
Nutting Katherine | Vice President | 101 North Salina Street, SYRACUSE, NY, 13202 |
Thompson Sarah | Secretary | 101 North Salina Street, SYRACUSE, NY, 13202 |
Paulus Christopher C | Treasurer | 101 North Salina Street, SYRACUSE, NY, 13202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 101 North Salina Street, Suite 100, SYRACUSE, NY 13202 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 101 North Salina Street, Suite 100, SYRACUSE, NY 13202 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-19 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
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 Apr 2025
Sources: Florida Department of State