Search icon

VUM CIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VUM CIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VUM CIN ENTERPRISES, 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: 02 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: P02000038174
FEI/EIN Number 03-0413969

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

Address: 1014 AIRPORT ROAD, 121, DESTIN, FL, 32541
Mail Address: 1014 AIRPORT ROAD, 121, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIN VUM Z President 1014 AIRPORT ROAD UNIT 121, DESTIN, FL, 32541
Maran Sengkai Officer 1014 AIRPORT ROAD, DESTIN, FL, 32541
CIN VUM Z Agent 1014 AIRPORT ROAD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-11-19 CIN, VUM ZA -
REINSTATEMENT 2013-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 1014 AIRPORT ROAD, 121, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 1014 AIRPORT ROAD, 121, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-01-30 1014 AIRPORT ROAD, 121, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State