Search icon

V.N.V. TILES & STONE, INC. - Florida Company Profile

Company Details

Entity Name: V.N.V. TILES & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.N.V. TILES & STONE, 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000024904
FEI/EIN Number 010621734

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

Address: 1920 BRENGLE AVE., ORLANDO, FL, 32808
Mail Address: 1920 BRENGLE AVE., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN PHUC H President 1920 BRENGLE AVE, ORLANDO, FL, 32808
NGUYEN PHUC H Director 1920 BRENGLE AVE, ORLANDO, FL, 32808
NGUYEN PHUC H Agent 1920 BRENGLE AVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1920 BRENGLE AVE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2008-04-28 NGUYEN, PHUC H -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1920 BRENGLE AVE., ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2006-04-24 1920 BRENGLE AVE., ORLANDO, FL 32808 -
REINSTATEMENT 2005-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001092504 LAPSED 1000000378995 ORANGE 2012-11-30 2022-12-28 $ 330.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-04-01
Domestic Profit 2002-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State