Search icon

VDA, INC. - Florida Company Profile

Company Details

Entity Name: VDA, 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: 30 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: F10000003498
FEI/EIN Number 222330816

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

Address: 120 Eagle Rock Avenue, Suite 310, East Hanover, NJ, 07936, US
Mail Address: 120 Eagle Rock Avenue, Suite 310, East Hanover, NJ, 07936, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Smith Michael W Director 120 Eagle Rock Avenue, East Hanover, NJ, 07936
Cuzzi Robert Director 120 Eagle Rock Avenue, East Hanover, NJ, 07936
Zant Jason V Director 120 Eagle Rock Avenue, East Hanover, NJ, 07936
Johnson Laura Director 120 Eagle Rock Avenue, East Hanover, NJ, 07936
Lyons Sean Director 120 Eagle Rock Avenue, East Hanover, NJ, 07936
Vining Thomas W Director 120 Eagle Rock Avenue, East Hanover, NJ, 07936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 120 Eagle Rock Avenue, Suite 310, East Hanover, NJ 07936 -
CHANGE OF MAILING ADDRESS 2024-02-08 120 Eagle Rock Avenue, Suite 310, East Hanover, NJ 07936 -
REGISTERED AGENT NAME CHANGED 2023-02-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2020-11-24 VDA, INC. -
NAME CHANGE AMENDMENT 2016-02-19 VAN DEUSEN & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2023-02-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-01
Name Change 2020-11-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State