Search icon

V & S, COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: V & S, COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & S, COMPONENTS, 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: 08 Sep 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L14602
FEI/EIN Number 651043476

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

Address: 75 NE 44TH ST, SUITE 2, FORT LAUDERDALE, FL, 33334
Mail Address: 75 NE 44TH ST, SUITE 2, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFIORENZO, CAROL ANN Secretary 1240 NE 159TH ST, N. MIAMI BEACH, FL
SANFIORENZO, CAROL ANN Treasurer 1240 NE 159TH ST, N. MIAMI BEACH, FL
SANFIORENZO, CAROL ANN Director 1240 NE 159TH ST, N. MIAMI BEACH, FL
JAROLIM, VTASTA VON President 1240 NE 159TH ST, N. MIAMI BEACH, FL
JAROLIM, VTASTA VON Director 1240 NE 159TH ST, N. MIAMI BEACH, FL
SCHIFF, ROBERT Vice President 19940 NE 5TH COURT, MIAMI, FL
SCHIFF, ROBERT Director 19940 NE 5TH COURT, MIAMI, FL
DAVIS, RONALD L. Agent 1550 NE MIAMI GARDENS DR, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State