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 |
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 |
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 | - | - |
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