Search icon

VKG, INC. - Florida Company Profile

Company Details

Entity Name: VKG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VKG, 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 16 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: P00000014597
FEI/EIN Number 593623719

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

Mail Address: 102 AMBERWOOD CT, LONGWOOD, FL, 32779
Address: 2908 N PINEHILLS ROAD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULATI VIJAY K President 102 AMBERWOOD CT, LONGWOOD, FL, 32779
GULATI VIJAY K Agent 102 AMBERWOOD CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 2908 N PINEHILLS ROAD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2004-07-22 2908 N PINEHILLS ROAD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-22 102 AMBERWOOD CT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2001-04-25 GULATI, VIJAY K -

Documents

Name Date
Voluntary Dissolution 2010-04-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-15
Reg. Agent Change 2004-07-22
ANNUAL REPORT 2004-03-15
Reg. Agent Change 2003-12-11
ANNUAL REPORT 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State