Search icon

VIGARP BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: VIGARP BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIGARP BUILDERS, 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: 31 Mar 2005 (20 years ago)
Document Number: P05000048258
FEI/EIN Number 202720238

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

Address: 1015 ATLANTIC BLVD SUITE 242, ATLANTIC BEACH, FL, 32233
Mail Address: 1015 ATLANTIC BLVD SUITE 242, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARPETTI NICHOLAS L President 1015 ATLANTIC BLVD SUITE 242, ATLANTIC BEACH, FL, 32233
Lake Ellen V. Vice President 1015 ATLANTIC BLVD SUITE 242, ATLANTIC BEACH, FL, 32233
Lake Ellen V Vice President 1015 ATLANTIC BLVD SUITE 242, ATLANTIC BEACH, FL, 32233
GARPETTI NICHOLAS L Agent 1015 ATLANTIC BLVD #242, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1015 ATLANTIC BLVD #242, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2006-04-26 1015 ATLANTIC BLVD SUITE 242, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2006-04-26 GARPETTI, NICHOLAS LJR -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State