Search icon

D V TRADING, INC. - Florida Company Profile

Company Details

Entity Name: D V TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D V TRADING, 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: 08 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L40686
FEI/EIN Number 650164983

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

Address: 6004 Woodacres Drive, Bethesda, MD, 20816, US
Mail Address: 6004 Woodacres Drive, Bethesda, MD, 20816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINIK BRUCE Director 6004 Woodacres Drive, Bethesda, MD, 20816
VINIK BRUCE President 6004 Woodacres Drive, Bethesda, MD, 20816
Vinik Jeff Vice President 914 S Golfview Street, Tampa, FL, 33629
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 6004 Woodacres Drive, Bethesda, MD 20816 -
CHANGE OF MAILING ADDRESS 2022-03-02 6004 Woodacres Drive, Bethesda, MD 20816 -
REGISTERED AGENT NAME CHANGED 2022-03-02 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State