Search icon

VPP, INC. - Florida Company Profile

Company Details

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

VPP, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 03 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: P00000086451
FEI/EIN Number 593668953

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

Mail Address: 13245 ATLANTIC BLVD, 4-398, JACKSONVILLE, FL, 32225
Address: 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PET DOCTORS 401(K) PLAN 2010 593668953 2011-07-13 VPP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541940
Sponsor’s telephone number 9044468684
Plan sponsor’s address 13245 ATLANTIC BLVD STE 4-398, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 593668953
Plan administrator’s name VPP, INC.
Plan administrator’s address 13245 ATLANTIC BLVD STE 4-398, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9044468684

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing NICOLAS SEVERIDT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEVERIDT DEAN D President 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
SEVERIDT DEAN D Director 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
SEVERIDT KINDERA Vice President 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
SEVERIDT KINDERA Secretary 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
SEVERIDT NIKOLAS Treasurer 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
SEVERIDT JUSTIN Vice President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250
SEVERIDT JUSTIN Agent 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-03 - -
CHANGE OF MAILING ADDRESS 2011-02-17 14333-42 BEACH BLVD., JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 13245 ATLANTIC BLVD, 4-398, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2010-01-11 SEVERIDT, JUSTIN -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 14333-42 BEACH BLVD., JACKSONVILLE, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000332065 LAPSED 16-2012-CA-7145 4TH CIRCUIT, DUVAL COUNTY, FL 2013-01-28 2018-02-08 $126,466.13 PABLO STATION, LTD., 2206 W. ATLANTIC AVE, SUITE 201 - ATTN: NANCY UNGAR, DELRAY BEACH, FL 33345

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-11-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State