Search icon

V L H ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: V L H ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V L H 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: 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: 15 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: J52223
FEI/EIN Number 592754249

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

Mail Address: 2109D MAIN STREET, DUNEDIN, FL, 34698, US
Address: 8802 ROCKY CREEK DR., #106, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAN R President 8802 ROCKY CREEK DRIVE, TAMPA, FL, 33615
JONES DAN R Secretary 8802 ROCKY CREEK DRIVE, TAMPA, FL, 33615
Jones Dan R Agent 2109 D MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Jones, Dan R -
AMENDMENT 2018-07-16 - -
CHANGE OF MAILING ADDRESS 2017-01-13 8802 ROCKY CREEK DR., #106, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 2109 D MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1988-10-20 8802 ROCKY CREEK DR., #106, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Amendment 2018-07-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State