Search icon

VELOCITY PERFORMANCE INCORPORATED - Florida Company Profile

Company Details

Entity Name: VELOCITY PERFORMANCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELOCITY PERFORMANCE INCORPORATED 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: 16 Aug 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L09873
FEI/EIN Number 593030471

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

Address: 5564 MURPHY RD, SUMMERFIELD, NC, 27358, US
Mail Address: PO BOX 430, SUMMERFIELD, NC, 27358, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT ALEXANDER C President 5564 MURPHY RD., SUMMERFIELD, NC
MOORE BENJAMIN Agent 1400 W. FAIRBANKS AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 5564 MURPHY RD, SUMMERFIELD, NC 27358 -
CHANGE OF MAILING ADDRESS 1998-01-26 5564 MURPHY RD, SUMMERFIELD, NC 27358 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-18 1400 W. FAIRBANKS AVE., WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1994-03-18 MOORE, BENJAMIN -
REINSTATEMENT 1994-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State