Entity Name: | VIGILANT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIGILANT HOLDINGS, 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: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000046883 |
FEI/EIN Number |
200889924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1933 W Dunbarton Ct Apt B, Indianapolis, IN, 46260, US |
Mail Address: | 1933 W Dunbarton Ct Apt B, Indianapolis, IN, 46260, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS DAVID S | President | 1933 W Dunbarton Ct Apt B, Indianapolis, IN, 46260 |
DANIELS DAVID S | Agent | 1933 W Dunbarton Ct Apt B, Indianapolis, FL, 46260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-26 | 1933 W Dunbarton Ct Apt B, Indianapolis, IN 46260 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-26 | 1933 W Dunbarton Ct Apt B, Indianapolis, FL 46260 | - |
CHANGE OF MAILING ADDRESS | 2021-08-26 | 1933 W Dunbarton Ct Apt B, Indianapolis, IN 46260 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-26 | DANIELS, DAVID S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-08-26 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-07-15 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State