Entity Name: | VKM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VKM SERVICES, 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: | 23 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Jan 2008 (17 years ago) |
Document Number: | P03000057347 |
FEI/EIN Number |
010785616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 SILVERBELL TERRACE, WESTON, FL, 33327 |
Mail Address: | 1906 SILVERBELL TERRACE, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONARD VINCENT | President | 1906 SILVERBELL TERRACE, WESTON, FL, 33327 |
MONARD KATHERINE | Vice President | 1906 SILVERBELL TERRACE, WESTON, FL, 33327 |
SIMMONDS GLORIA | Agent | 2230 JACARANDA PARKWAY, WEST, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1906 SILVERBELL TERRACE, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1906 SILVERBELL TERRACE, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 2230 JACARANDA PARKWAY, WEST, CAPE CORAL, FL 33993 | - |
CANCEL ADM DISS/REV | 2008-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-26 | SIMMONDS, GLORIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State