Search icon

V.G.Z. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: V.G.Z. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.G.Z. INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Sep 1983 (42 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G62505
FEI/EIN Number 592326189

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

Address: 280 SE 11TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 280 SE 11th Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT LOUISE Secretary 280 SE 11TH STREET, POMPANO BEACH, FL, 33060
WINKLER, MARKUS President P.O. BOX 70066, FT LAUDERDALE, FL, 33307
ALBERT, LOUISE Agent 280 SE 11TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-25 280 SE 11TH STREET, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2001-02-09 ALBERT, LOUISE -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 280 SE 11TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 280 SE 11TH STREET, POMPANO BEACH, FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000311994 TERMINATED 1000000441432 BROWARD 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State