Search icon

VEHICLE INVENTORY PREPARATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: VEHICLE INVENTORY PREPARATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEHICLE INVENTORY PREPARATION SYSTEMS, 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: 13 May 2002 (23 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P02000054659
FEI/EIN Number 020610340

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

Address: 777 Aspen Grove Street, Whitefish, MT, 59937, US
Mail Address: 704C E. 13th Street, Whitefish, MT, 59937, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNIELLO MARY Director 777 Aspen Grove Street, Whitefish, MT, 59937
IANNIELLO PAUL Director 777 Aspen Grove Street, Whitefish, MT, 59937
Asma William N Agent 886 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 777 Aspen Grove Street, Whitefish, MT 59937 -
REGISTERED AGENT NAME CHANGED 2018-02-19 Asma, William N -
CHANGE OF MAILING ADDRESS 2014-02-26 777 Aspen Grove Street, Whitefish, MT 59937 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State