Search icon

VBC GROUP INC.

Company Details

Entity Name: VBC GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: P03000109344
FEI/EIN Number 522402566
Address: 1996 Leather Fern Drive, Ocoee, FL, 34761, US
Mail Address: 1996 Leather Fern Drive, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA ANDRE F Agent 1996 Leather Fern Drive, Ocoee, FL, 34761

Vice President

Name Role Address
Vilela Beatriz C Vice President 1996 Leather Fern Drive, Ocoee, FL, 34761

President

Name Role Address
Souza Andre President 1996 Leather Fern Drive, Ocoee, FL, 34761

Secretary

Name Role Address
Britos Amilton M Secretary 1996 Leather Fern Drive, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061838 VENTURE BRICK PAVERS ACTIVE 2020-06-03 2025-12-31 No data 1996 LEATHER FERN DR, OCOEE, FL, 34761
G10000035734 AMAZING MAID SERVICES ACTIVE 2010-04-22 2026-12-31 No data 414 PEARLWOOD STREET, ORLANDO, FL, 32811
G08121900399 VENTURE BRICK PAVERS EXPIRED 2008-04-30 2013-12-31 No data 3216 SAWGRASS CREEK CIR, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 1996 Leather Fern Drive, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 1996 Leather Fern Drive, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2021-09-29 1996 Leather Fern Drive, Ocoee, FL 34761 No data
AMENDMENT 2016-05-24 No data No data
AMENDMENT 2014-06-25 No data No data
AMENDMENT 2014-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-27 SOUZA, ANDRE F No data
REINSTATEMENT 2013-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2008-01-25 VBC GROUP INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State