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 |
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 |
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 | - |
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