Search icon

V & S AUTO BODY TECH INC. - Florida Company Profile

Company Details

Entity Name: V & S AUTO BODY TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & S AUTO BODY TECH 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: 13 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: P00000068286
FEI/EIN Number 651041789

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

Address: 1919 NW 21ST ST., POMPANO BEACH, FL, 33069
Mail Address: 1919 NW 21ST ST., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMLOGAN VIJAY Agent 1919 NW 21ST ST., POMPANO BEACH, FL, 33069
RAMLOGAN VIJAY President 1919 NW 21ST ST., POMPANO BEACH, FL, 33069
RAMLOGAN VIJAY Director 1919 NW 21ST ST., POMPANO BEACH, FL, 33069
RAMLOGAN VIJESH N Vice President 1900 NW 35th Ave, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047067 VS AUTO SALES EXPIRED 2011-05-17 2016-12-31 - 1919 NW 21ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2011-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 1919 NW 21ST ST., POMPANO BEACH, FL 33069 -
AMENDMENT 2009-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 1919 NW 21ST ST., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2001-03-16 1919 NW 21ST ST., POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000629285 ACTIVE 1000001013618 BROWARD 2024-09-18 2044-09-25 $ 12,890.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000032753 ACTIVE 1000000922484 BROWARD 2024-01-11 2044-01-17 $ 2,537.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000506206 ACTIVE 1000000936062 BROWARD 2022-10-27 2042-11-02 $ 2,469.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000351969 TERMINATED 1000000894751 BROWARD 2021-07-09 2041-07-14 $ 3,912.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000127913 LAPSED 00-12268 (12) 17TH JUDICIAL, BROWARD CO. 2002-07-12 2017-02-27 $25,564.38 RICHARD A. NOTO, 242 N.W. 91ST AVENUE, CORAL SPRINGS, FL 33071

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State