Entity Name: | W.V.K. INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.V.K. INTERNATIONAL, 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: | 01 Nov 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2004 (21 years ago) |
Document Number: | P01000105722 |
FEI/EIN Number |
201571063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Starling Ln, Longwood, FL, 32779, US |
Mail Address: | 104 Starling Ln, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN KAMPEN WIM J | Director | 104 Starling Ln, Longwood, FL, 32779 |
Taylor Scott M | Vice President | 104 Starling Ln, Longwood, FL, 32779 |
Taylor Scott M | Agent | 104 Starling Ln, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-04 | 104 Starling Ln, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 104 Starling Ln, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2022-11-04 | 104 Starling Ln, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-04 | Taylor, Scott Michael | - |
CANCEL ADM DISS/REV | 2004-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000628884 | TERMINATED | 1000000478330 | ORANGE | 2013-03-04 | 2033-03-27 | $ 325.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State