Search icon

VIRTUS A.G., INC. - Florida Company Profile

Company Details

Entity Name: VIRTUS A.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUS A.G., 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000124233
FEI/EIN Number 320047994

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

Address: 10413 CANARY ISLE DRIVE, TAMPA, FL, 33647, UN
Mail Address: 801 LUNENBURG RD, GREAT FALLS, FL, 22066, UN
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS NATHAN L President 801 LUNENBURG RD., GREAT FALLS, VA, 22066
SEARS NATHAN L Vice President 801 LUNENBURG RD., GREAT FALLS, VA, 22066
SEARS NATHAN L Treasurer 801 LUNENBURG RD., GREAT FALLS, VA, 22066
SEARS NATHAN L Secretary 801 LUNENBURG RD., GREAT FALLS, VA, 22066
SEARS NATHAN L Agent 10413 CANARY ISLE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-23 10413 CANARY ISLE DRIVE, TAMPA, FL 33647 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-11-23 10413 CANARY ISLE DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2011-11-23 SEARS, NATHAN L -
CHANGE OF MAILING ADDRESS 2011-11-23 10413 CANARY ISLE DRIVE, TAMPA, FL 33647 UN -
REINSTATEMENT 2011-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920139 LAPSED 1000000187576 HILLSBOROU 2010-09-10 2020-09-15 $ 1,898.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-11-23
REINSTATEMENT 2011-05-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-09-08
REINSTATEMENT 2005-09-29
REINSTATEMENT 2004-11-06
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State