Search icon

VSJG HEALTHCARE I, INC. - Florida Company Profile

Company Details

Entity Name: VSJG HEALTHCARE I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VSJG HEALTHCARE I, 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: 21 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000050395
FEI/EIN Number 593705894

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

Address: 240 EAGLE ESTATES DR., DEBARY, FL, 32713, US
Mail Address: PO BOX 530787, DEBARY, FL, 32753, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
SWAIN W. STEWART Director PO BOX 71030, MYRTLE BEACH, SC, 29572
SWAIN W. STEWART President PO BOX 71030, MYRTLE BEACH, SC, 29572
HERZOG L P Director PO BOX 530787, DEBARY, FL, 32753
HERZOG L P Vice President PO BOX 530787, DEBARY, FL, 32753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2011-03-04 240 EAGLE ESTATES DR., DEBARY, FL 32713 -
AMENDMENT 2004-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 240 EAGLE ESTATES DR., DEBARY, FL 32713 -

Documents

Name Date
Reg. Agent Change 2023-02-16
ANNUAL REPORT 2020-01-27
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State