Search icon

J.V. STAMPS AND ANTIQUES, INC. - Florida Company Profile

Company Details

Entity Name: J.V. STAMPS AND ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.V. STAMPS AND ANTIQUES, 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: 10 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2009 (16 years ago)
Document Number: P00000005605
FEI/EIN Number 650970875

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

Address: 13 EAST OAK STREET, ARCADIA, FL, 34266
Mail Address: 13 EAST OAK STREET, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAVROVSKY JEAN President 13 E OAK ST, ARCADIA, FL, 34266
DE LACROIX SOPHIE Vice President 13 EAST OAK STREET, ARCADIA, FL, 34266
VAVROVSKY IGOR R Secretary 13 EAST OAK STREET, ARCADIA, FL, 34266
VAVROVSKY JEAN Agent 13 E OAK ST, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 13 EAST OAK STREET, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2012-03-20 13 EAST OAK STREET, ARCADIA, FL 34266 -
NAME CHANGE AMENDMENT 2009-02-16 J.V. STAMPS AND ANTIQUES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 13 E OAK ST, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State