Entity Name: | VML, 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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 01 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | F04000002880 |
FEI/EIN Number |
431618412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 RICHARDS ROAD, KANSAS CITY, MO, 64116 |
Mail Address: | C/O WPP, 100 Park Avenue, 4th Floor, NEW YORK, NY, 10017, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Farewell Kevin | Secretary | C/O WPP, NEW YORK, NY, 10017 |
Lobene Tom | Treasurer | C/O WPP, NEW YORK, NY, 10017 |
Bellinghausen Him | Chief Financial Officer | 250 RICHARDS ROAD, KANSAS CITY, MO, 64116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-01 | - | - |
REGISTERED AGENT CHANGED | 2018-03-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 250 RICHARDS ROAD, KANSAS CITY, MO 64116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 250 RICHARDS ROAD, KANSAS CITY, MO 64116 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-03-01 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-29 |
Reg. Agent Change | 2012-12-26 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State