Search icon

VIRTUAL TECHNOLOGY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL TECHNOLOGY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL TECHNOLOGY ENTERPRISES, 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000111827
FEI/EIN Number 201441877

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

Address: 5211 Wood Circle West, LAKELAND, FL, 33805, US
Mail Address: 5211 Wood Circle West, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS MARK President 5211 Wood Circle West, Lakeland, FL, 33805
ROBBINS MARK Agent 5211 Wood Circle West, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 5211 Wood Circle West, Lakeland, FL 33805 -
REINSTATEMENT 2017-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 5211 Wood Circle West, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2017-03-07 5211 Wood Circle West, LAKELAND, FL 33805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 ROBBINS, MARK -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-03-07
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-07-07
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State