Search icon

VM STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: VM STORAGE, 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: 27 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2003 (22 years ago)
Document Number: F94000003928
FEI/EIN Number 232771838

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

Address: 5650 GREENWOOD PLAZA BLVD #143, GREENWOOD VILLAGE, CO, 80111
Mail Address: 5650 GREENWOOD PLAZA BLVD #143, GREENWOOD VILLAGE, CO, 80111
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VICTOR ARTHUR Chairman 5650 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111
VICTOR ARTHUR Director 5650 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111
VICTOR ARTHUR Secretary 5650 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111
BENDER BARRY Assistant Secretary 5650 GREENWOOD PLAZA BLVD., GREENWOOD VILLAGE, CO, 80111
VICTOR ARTHUR Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-06-01 VICTOR, ARTHUR -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 1415 PANTHER LANE, NAPLES, FL 34109 -
REINSTATEMENT 2003-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-08 5650 GREENWOOD PLAZA BLVD #143, GREENWOOD VILLAGE, CO 80111 -
CHANGE OF MAILING ADDRESS 2003-10-08 5650 GREENWOOD PLAZA BLVD #143, GREENWOOD VILLAGE, CO 80111 -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State