Search icon

V&I SERVICES, INC.

Company Details

Entity Name: V&I SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2005 (20 years ago)
Date of dissolution: 29 Oct 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: P05000006010
FEI/EIN Number 202225453
Address: 1887 Vamo Dr, Sarasota, FL, 34231, US
Mail Address: 1887 Vamo Dr, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STARY VLASTIMIL President 5280 SUNNYDALE CIRCLE E., SARASOTA, FL, 34233

Treasurer

Name Role Address
STARY VLASTIMIL Treasurer 5280 SUNNYDALE CIRCLE E., SARASOTA, FL, 34233

Director

Name Role Address
STARY VLASTIMIL Director 5280 SUNNYDALE CIRCLE E., SARASOTA, FL, 34233
Stara Ilona Director 1887 Vamo Dr, Sarasota, FL, 34231

Vice President

Name Role Address
Stara Ilona Vice President 1887 Vamo Dr, Sarasota, FL, 34231

Secretary

Name Role Address
Stara Ilona Secretary 1887 Vamo Dr, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001751 JANI TEAM EXPIRED 2010-01-06 2015-12-31 No data 5280 SUNNYDALE CIRCLE E., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1887 Vamo Dr, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1887 Vamo Dr, Sarasota, FL 34231 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000220748 TERMINATED 1000000571370 SARASOTA 2014-02-10 2034-02-21 $ 848.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-29
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State