Search icon

VGV INC. - Florida Company Profile

Company Details

Entity Name: VGV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VGV 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: 16 Jun 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M85829
FEI/EIN Number 592896076

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

Address: 2400 N.E. WALDO RD., GAINESVILLE, FL, 32609, US
Mail Address: 2400 N.E. WALDO RD., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIYAHARA KATSUAKI Director 3-8-1 Ebisu, Shibuya-ku, Tokyo
KIYAHARA KATSUAKI Chief Executive Officer 3-8-1 Ebisu, Shibuya-ku, Tokyo
TERRSHIMA SHUJI Director 3-1-7 EBISU, SHIBUYA-KU, TOKYO 150-0013 JAPAN
TERRSHIMA SHUJI President 3-1-7 EBISU, SHIBUYA-KU, TOKYO 150-0013 JAPAN
KOMIYA MASAO Director 3-1-7 EBISU, SHIBUYA-KU, TOKYO 150-0013 JAPAN
KOMIYA MASAO Vice President 3-1-7 EBISU, SHIBUYA-KU, TOKYO 150-0013 JAPAN
TANOUE HIROAKI Secretary 2 EXECUTIVE DR. SUITE 670, FORT LEE, NJ, 07024
TANOUE HIROAKI Treasurer 2 EXECUTIVE DR. SUITE 670, FORT LEE, NJ, 07024
PETERSON ROBERT E Agent 4035 NW 34 PLACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 PETERSON, ROBERT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-29 2400 N.E. WALDO RD., GAINESVILLE, FL 32609 -
REINSTATEMENT 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 4035 NW 34 PLACE, GAINESVILLE, FL 32606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000779416 TERMINATED 1000000395426 ALACHUA 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000313786 TERMINATED 1000000268199 ALACHUA 2012-04-18 2032-04-25 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-02-28
REINSTATEMENT 2007-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State