Search icon

V.P.A. INTERIOR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: V.P.A. INTERIOR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.P.A. INTERIOR DESIGNS, 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: 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: 20 Mar 1985 (40 years ago)
Document Number: H48041
FEI/EIN Number 592563089

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

Address: 400 South Dixie Highway,, BOCA RATON, FL, 33432, US
Mail Address: 400 South Dixie Highway,, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEREK VANDER PLOEG Agent 400 South Dixie Highway, BOCA RATON, FL, 33432
VANDER PLOEG, DEREK President 400 SOUTH DIXIE HIGHWAY,, BOCA RATON, FL, 33432
VANDER PLOEG, DEREK Director 400 SOUTH DIXIE HIGHWAY,, BOCA RATON, FL, 33432
VANDER PLOEG LISA President 400 SOUTH DIXIE HIGHWAY,, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 400 South Dixie Highway, 220, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 400 South Dixie Highway,, suite 220, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-09-25 400 South Dixie Highway,, suite 220, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1988-05-18 DEREK VANDER PLOEG -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State