Search icon

V.A. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

V.A. 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: 07 Mar 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K70880
FEI/EIN Number 650159732

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

Address: 8135 NW 93RD ST., MEDLEY, FL, 33166
Mail Address: 8135 NW 93RD ST., MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORESTES VIDAN President 10325 SW 87 COURT, MIAMI, FL, 33176
ST GEORGE H. JEFFREY Agent 1735 PONCE DE LEON BLVD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-23 8135 NW 93RD ST., MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2000-03-15 ST GEORGE, H. JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 1735 PONCE DE LEON BLVD, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-09 8135 NW 93RD ST., MEDLEY, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000504950 LAPSED 1000000603587 DADE 2014-03-28 2024-05-01 $ 2,001.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-27
Off/Dir Resignation 2004-11-05
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State