Search icon

VB PLATINUM TILE & CARPET, INC. - Florida Company Profile

Company Details

Entity Name: VB PLATINUM TILE & CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VB PLATINUM TILE & CARPET, 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: 08 May 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: P00000046885
FEI/EIN Number 651004448

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

Address: 7750 NW 50 STREET, 106, LAUDERHILLS, FL, 33351
Mail Address: 11867 BENTON LAKE RD, BRISTOW, VA, 20136
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS VICTOR O President 11867 BENTON LAKE RD, BRISTOW, VA, 20136
VILLALOBOS VICTOR O Treasurer 11867 BENTON LAKE RD, BRISTOW, VA, 20136
VILLALOBOS VICTOR O Director 11867 BENTON LAKE RD, BRISTOW, VA, 20136
BETALLELUZ MARIA L Vice President 11867 BENTON LAKE RD, BRISTOW, VA, 20136
BETALLELUZ MARIA L Secretary 11867 BENTON LAKE RD, BRISTOW, VA, 20136
BETALLELUZ MARIA L Director 11867 BENTON LAKE RD, BRISTOW, VA, 20136
VILLALOBOS VICTOR O Agent 7750 NW 50 STREET, LAUDERHILLS, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-10 7750 NW 50 STREET, 106, LAUDERHILLS, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 7750 NW 50 STREET, 106, LAUDERHILLS, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 7750 NW 50 STREET, 106, LAUDERHILLS, FL 33351 -
CANCEL ADM DISS/REV 2005-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 VILLALOBOS, VICTOR O -
AMENDMENT 2002-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042019 TERMINATED 1000000567626 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000372996 TERMINATED 1000000395692 LEON 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000348493 ACTIVE 1000000268747 LEON 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-04-08
REINSTATEMENT 2005-01-26
ANNUAL REPORT 2003-05-05
Amendment 2002-06-10
ANNUAL REPORT 2002-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State