Search icon

VG OF JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: VG OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VG OF JUPITER, 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000166116
FEI/EIN Number 202461724

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

Address: 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL, 33063
Mail Address: 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLINTOCK HARVEY Vice President P O BOX 1266, PORT SALERNO, FL, 34992
MCCLINTOCK BRENDA Secretary 4862 SE ANCHOR AVE #3, STUART, FL, 34997
MCCLINTOCK HARVEY Agent 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-11-08 4799 COCONUT CREEK PARKWAY - SUITE 258, COCONUT CREEK, FL 33063 -
AMENDMENT 2010-07-02 - -
REGISTERED AGENT NAME CHANGED 2010-06-01 MCCLINTOCK, HARVEY -
AMENDMENT 2010-05-03 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000135546 LAPSED 09-2639-CA MARTIN COUNTY CIRCUIT COURT 2011-02-23 2016-03-07 $394,710.25 EDGEFIELD HOLDINGS, LLC, 7000 CENTRAL PARKWAY, SUITE 700, ATLANTA, GA 30328
J10000939717 LAPSED 2009CA026927XXXXMB PALM BEACH CIRCUIT COURT 2010-09-20 2015-09-23 $136,656.17 SECURITY BANK, N.A., 1450 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL 33068

Documents

Name Date
Reg. Agent Change 2010-11-08
Off/Dir Resignation 2010-11-08
Amendment 2010-07-02
Reg. Agent Change 2010-06-01
Amendment 2010-05-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-09-29
Reg. Agent Change 2008-08-13
Amendment 2008-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State