Search icon

VG & FB, INC. - Florida Company Profile

Company Details

Entity Name: VG & FB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VG & FB, 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: 07 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000087813
FEI/EIN Number 050581621

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

Address: 4900 LINTON BLVD, 31/33/34, DELRAY BEACH, FL, 33444
Mail Address: 7653 COURTYARD RUN W, BOCA RATON, FL, 33433, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCEMI FRANK Director 7653 COURTYARD RUN W, BOCA RATON, FL, 33433
BARRICCHIO ROBERT Director 33 PARKSIDE WAY, MILLSTONE, NJ
BUSCEMI FRANK Agent 7653 COURTYARD RUN W, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026890 PLAYERS PARADISE OF DELRAY, LLC EXPIRED 2011-03-15 2016-12-31 - 4900 LINTON BLVD (BAYS 3,32,33 AND 34), DELRAY BEACH, FL, 33445
G10000118755 POT OF GOLD ARCADE EXPIRED 2010-12-28 2015-12-31 - 15200 JOG ROAD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 4900 LINTON BLVD, 31/33/34, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2012-04-16 BUSCEMI, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 7653 COURTYARD RUN W, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-04-16 4900 LINTON BLVD, 31/33/34, DELRAY BEACH, FL 33444 -
AMENDMENT 2012-02-10 - -
AMENDMENT 2011-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000219538 LAPSED 2011-CA-17994 MB AG 15TH JUDICIAL, PALM BEACH CO. 2012-03-15 2017-03-28 $29,539.00 BRP PROPERTIES, 150 S. UNIVERSITY DRIVE, SUITE D, PLANTATION, FL 33324
J11000829577 TERMINATED 1000000239980 PALM BEACH 2011-11-09 2021-12-21 $ 1,998.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000779673 TERMINATED 1000000239979 PALM BEACH 2011-11-09 2031-11-30 $ 1,758.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-16
Off/Dir Resignation 2012-03-16
Amendment 2012-02-10
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2011-02-20
Amendment 2011-01-05
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State