Entity Name: | VEE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEE ENTERPRISES, 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: | 03 May 1985 (40 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | H55223 |
FEI/EIN Number |
592527996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 N POWERLINE RD, SUITE I-5, Pompano Beach, FL, 33073, US |
Mail Address: | 4100 N POWERLINE RD, SUITE I-5, Pompano Beach, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERDO, P. | President | 20983 RAINDANCE LN, BOCA RATON, FL, 33428 |
ERDO, PETER | Agent | 4100 N POWERLINE RD, POMPANO BEACH, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000048871 | GRAVES COMPANY | ACTIVE | 2021-04-09 | 2026-12-31 | - | 4100 N POWERLINE RD STE I-5, POMPANO BEACH, FL, 33073 |
G15000110531 | GRAVES COMPANY | EXPIRED | 2015-10-30 | 2020-12-31 | - | 4100 N POWERLINE RD, SUITE I-5, POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-24 | ERDO, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 4100 N POWERLINE RD, SUITE I-5, Pompano Beach, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 4100 N POWERLINE RD, SUITE I-5, Pompano Beach, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 4100 N POWERLINE RD, SUITE I-5, POMPANO BEACH, FL 33073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000633721 | ACTIVE | 1000000909878 | BROWARD | 2021-12-06 | 2031-12-08 | $ 2,061.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000633713 | ACTIVE | 1000000909876 | BROWARD | 2021-12-06 | 2041-12-08 | $ 10,247.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000787606 | TERMINATED | 1000000805240 | BROWARD | 2018-11-28 | 2038-12-05 | $ 3,374.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000788455 | TERMINATED | 1000000805378 | BROWARD | 2018-11-28 | 2028-12-05 | $ 420.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000126524 | ACTIVE | 1000000776572 | BROWARD | 2018-03-15 | 2038-03-28 | $ 1,360.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-05-24 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State