Search icon

V6 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: V6 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V6 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: 23 Jul 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H67464
FEI/EIN Number 592586763

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

Address: 843 MYRTLE TERRACE, NAPLES, FL, 34103-2820, US
Mail Address: 843 MYRTLE TERRACE, NAPLES, FL, 34103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKARYOUS, JAMES A. Director 6554 ILEX CIR, NAPLES, FL
VICKARYOUS, JAMES A. President 6554 ILEX CIR, NAPLES, FL
VICKARYOUS, CATHERINE S. Director 6554 ILEX CIR., NAPLES, FL
VICKARYOUS, JAMES A. Agent 6554 ILEX CIR., NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 843 MYRTLE TERRACE, NAPLES, FL 34103-2820 -
CHANGE OF MAILING ADDRESS 1997-04-29 843 MYRTLE TERRACE, NAPLES, FL 34103-2820 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 6554 ILEX CIR., NAPLES, FL 33942 -
REINSTATEMENT 1991-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State