VFS FINANCING, INC. - Florida Company Profile

Entity Name: | VFS FINANCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 10 Nov 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Nov 2020 (5 years ago) |
Document Number: | F06000001684 |
FEI/EIN Number | 06-1576442 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State