Search icon

VJO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

VJO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2006 (18 years ago)
Document Number: P04000147963
FEI/EIN Number 201864556

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

Mail Address: 5263 Buck Street, the villages, FL, 32163, US
Address: 5263 Buck Street, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VJO ENTERPRISES, INC. CASH BALANCE PLAN 2023 201864556 2025-01-31 VJO ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163
VJO ENTERPRISES, INC. CASH BALANCE PLAN 2022 201864556 2025-02-02 VJO ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163
VJO ENTERPRISES, INC. 401(K) PLAN 2022 201864556 2024-01-14 VJO ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163
VJO ENTERPRISES, INC. CASH BALANCE PLAN 2022 201864556 2023-10-16 VJO ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163
VJO ENTERPRISES, INC. 401(K) PLAN 2022 201864556 2023-10-12 VJO ENTERPRISES, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163
VJO ENTERPRISES, INC. 401(K) PLAN 2021 201864556 2022-10-03 VJO ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 1406 WINDING STREAM CT, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JOHN S. ORKIS
Valid signature Filed with authorized/valid electronic signature
VJO ENTERPRISES, INC. CASH BALANCE PLAN 2021 201864556 2022-11-17 VJO ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163

Signature of

Role Plan administrator
Date 2022-11-16
Name of individual signing JOHN ORKIS
Valid signature Filed with authorized/valid electronic signature
VJO ENTERPRISES, INC. 401(K) PLAN 2020 201864556 2021-10-18 VJO ENTERPRISES, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 1406 WINDING STREAM CT, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2021-10-18
Name of individual signing JOHN S. ORKIS
Valid signature Filed with authorized/valid electronic signature
VJO ENTERPRISES, INC. CASH BALANCE PLAN 2020 201864556 2021-10-13 VJO ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 5263 BUCK STREET, THE VILLAGES, FL, 32163

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing JOHN ORKIS
Valid signature Filed with authorized/valid electronic signature
VJO ENTERPRISES, INC. 401(K) PLAN 2020 201864556 2021-10-27 VJO ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4072528389
Plan sponsor’s address 1406 WINDING STREAM CT, WINTER SPRINGS, FL, 32708

Signature of

Role Plan administrator
Date 2021-10-27
Name of individual signing JOHN S. ORKIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ORKIS JOHN President 5263 Buck Street, THE VILLAGES, FL, 32163
Hancock Virginia Vice President 225 Cheeseburger Drive, Daytona Beach, FL, 32124
ORKIS JOHN Agent 5263 Buck Street, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 5263 Buck Street, THE VILLAGES, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 5263 Buck Street, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2020-03-06 5263 Buck Street, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2008-07-14 ORKIS, JOHN -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State