Search icon

VP CONSULTING SERVICES AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: VP CONSULTING SERVICES AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VP CONSULTING SERVICES AMERICA, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000125191
FEI/EIN Number 200356544

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

Address: 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL, 33073, US
Mail Address: 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARROEL PAZ MARIA President 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL, 33073
VILLARROEL PAZ MARIA Secretary 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL, 33073
PAZ VLADIMIR Vice President 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL, 33073
BONILLA ELIGIO Agent 4801 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176115 MARIA'S FRESH FOOD EXPIRED 2009-11-17 2014-12-31 - 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-04-16 4724 LAGO VISTA DRIVE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 4801 SOUTH UNIVERSITY DRIVE, SUITE 243, DAVIE, FL 33328 -
REINSTATEMENT 2011-03-14 - -
REGISTERED AGENT NAME CHANGED 2011-03-14 BONILLA, ELIGIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-11-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State