Search icon

VIRTUCOM IMPORT & EXPORT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VIRTUCOM IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Dec 2002 (22 years ago)
Branch of: VIRTUCOM IMPORT & EXPORT, INC., CONNECTICUT (Company Number 0726587)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F02000006315
FEI/EIN Number 043727927

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

Address: 10752 DEERWOOD PARK BOULEVARD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256
Mail Address: 10752 DEERWOOD PARK BOULEVARD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
SOUZA ANDREI President 10752 DEERWOOD PARK BOULEVARD SOUTH #100, JACKSONVILLE, FL, 32256
SOUZA ANDREI Secretary 10752 DEERWOOD PARK BOULEVARD SOUTH #100, JACKSONVILLE, FL, 32256
SOUZA ANDREI Treasurer 10752 DEERWOOD PARK BOULEVARD SOUTH #100, JACKSONVILLE, FL, 32256
SOUZA ANDREI P Agent 10752 DEERWOOD PARK BOULEVARD SOUTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 10752 DEERWOOD PARK BOULEVARD SOUTH, SUITE 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-08-10 SOUZA, ANDREI PPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 10752 DEERWOOD PARK BOULEVARD SOUTH, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-08-10 10752 DEERWOOD PARK BOULEVARD SOUTH, SUITE 100, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2003-12-16 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000392032 ACTIVE 1000000154863 DUVAL 2010-02-10 2030-03-10 $ 1,048.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-12-16
Foreign Profit 2002-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State