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