Entity Name: | VFS FINANCING, 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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 10 Nov 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | F06000001684 |
FEI/EIN Number |
06-1576442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Austin Karen A | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | President | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | Director | 901 Main Avenue, Norwalk, CT, 06851 |
Chang Josephine | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Carter Derek | Vice President | 201 Talgarth Road, Hammersmith, London ENG, W6 8B GB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-10 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2020-11-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 901 Main Avenue, Norwalk, CT 06851 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-11-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State