Search icon

V.P. EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: V.P. EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.P. EQUIPMENT CORP. 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000083756
FEI/EIN Number 651149319

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

Address: 15530 S.W. 35 TERR., MIAMI, FL, 33185
Mail Address: 15530 S.W. 35 TERR., 236, MIAMI, FL, 33175
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ VERONICA Manager 15535 SW 36TH TERR., MIAMI, FL, 33185
FRAU NELSON E Manager 15530 S.W 35 TERR., MIAMI, FL, 33185
PEREZ ISRAEL S President 15530 S.W. 35 TERR., MIAMI, FL, 33185
PEREZ ISRAEL S Agent 15530 SW 35TH TERR., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 15530 SW 35TH TERR., MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 15530 S.W. 35 TERR., MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2008-01-23 15530 S.W. 35 TERR., MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2008-01-23 PEREZ, ISRAEL SPD -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000194305 ACTIVE 1000000132407 DADE 2009-07-20 2030-02-16 $ 1,667.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000194313 ACTIVE 1000000132408 DADE 2009-07-20 2030-02-16 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2008-06-18
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-06-07
REINSTATEMENT 2005-01-10
ANNUAL REPORT 2003-01-21
REINSTATEMENT 2002-10-11
Domestic Profit 2001-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State