Search icon

VPP, INC.

Company Details

Entity Name: VPP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2000 (24 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
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

Agent

Name Role Address
SEVERIDT JUSTIN Agent 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

President

Name Role Address
SEVERIDT DEAN D President 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Director

Name Role Address
SEVERIDT DEAN D Director 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Vice President

Name Role Address
SEVERIDT KINDERA Vice President 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250
SEVERIDT JUSTIN Vice President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
SEVERIDT KINDERA Secretary 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
SEVERIDT NIKOLAS Treasurer 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-03 No data No data
CHANGE OF MAILING ADDRESS 2011-02-17 14333-42 BEACH BLVD., JACKSONVILLE, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 13245 ATLANTIC BLVD, 4-398, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2010-01-11 SEVERIDT, JUSTIN No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 14333-42 BEACH BLVD., JACKSONVILLE, FL 32250 No data

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 Feb 2025

Sources: Florida Department of State