Search icon

VINOD & SONS, INC. - Florida Company Profile

Company Details

Entity Name: VINOD & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINOD & SONS, 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: 07 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000002061
FEI/EIN Number 593646686

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

Address: 2904 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124, US
Mail Address: 2904 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMA KALA Vice President 2904 W.INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124
RAMA BIPIN Agent 6504 RAHAM CT, PORT ORANGE, FL, 32128
RAMA BIPIN President 2904 W.INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 2904 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2011-04-13 2904 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 6504 RAHAM CT, PORT ORANGE, FL 32128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000766678 TERMINATED 1000000375589 VOLUSIA 2012-10-12 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000763808 TERMINATED 1000000368214 VOLUSIA 2012-10-12 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000184310 TERMINATED 1000000254100 VOLUSIA 2012-02-27 2032-03-14 $ 10,208.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-10-05
ANNUAL REPORT 2003-09-19
ANNUAL REPORT 2002-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State