Entity Name: | VIETNAM VETERANS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000006074 |
FEI/EIN Number |
651141949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 454 Costa Mesa St., Costa Mesa, CA, 92627, US |
Mail Address: | 454 Costa MesaSt., Costa Mesa, CA, 92627, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VIETNAM VETERANS OF SOUTH FLORIDA, INC., NEW YORK | 3911404 | NEW YORK |
Name | Role | Address |
---|---|---|
FLETT THOMAS | Director | 200 S. E. Dwight Ave., PORT ST. LUCIE, FL, 34983 |
STIRLING MICHAEL | Director | 374 Cedar Hollow Rd., CLEVELAND, GA, 30528 |
Roth Bob | Director | 1315 Dolan Drive, Memphis, TN, 38116 |
Stirling Michael | Agent | 200 S. E. Dwight Ave., PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 454 Costa Mesa St., Costa Mesa, CA 92627 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | Stirling, Michael | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 454 Costa Mesa St., Costa Mesa, CA 92627 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 200 S. E. Dwight Ave., PORT ST LUCIE, FL 34983 | - |
AMENDMENT | 2003-04-18 | - | - |
REINSTATEMENT | 2002-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State