Search icon

V.I.M. GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: V.I.M. GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.I.M. GROUP CORPORATION 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 18 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: P05000003551
FEI/EIN Number 202121547

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

Address: 777 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
Mail Address: 777 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMOVICH VICTOR President 777 Ocean Shore Blvd, Ormond Beach, FL, 32176
ADAMOVICH VICTOR Agent 777 Ocean Shore Blvd, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 777 Ocean Shore Blvd, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2016-01-13 777 Ocean Shore Blvd, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 777 Ocean Shore Blvd, Ormond Beach, FL 32176 -
AMENDMENT 2008-04-22 - -
AMENDED AND RESTATEDARTICLES 2006-07-11 - -

Documents

Name Date
ANNUAL REPORT 2016-01-13
Off/Dir Resignation 2015-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-04-16
ANNUAL REPORT 2009-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State