Search icon

VIRGINIA MOUNTAIN CORPORATION

Company Details

Entity Name: VIRGINIA MOUNTAIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000130875
FEI/EIN Number 161735204
Address: 2901 W. OAKLAND PARK BLVD, B12, FT. LAUDERDALE, FL, 33311, US
Mail Address: 2901 W. OAKLAND PARK BLVD, B12, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hamilton Carolyn T Agent 8151 Green Mountain Road, Boynton Beach, FL, 33473

Vice President

Name Role Address
HAMILTON EDWARD J Vice President 8151 Green Mountain Road, Boynton Beach, FL, 33473

Chief Operating Officer

Name Role Address
UNDERWOOD MARTIN Chief Operating Officer 3781 NW 24TH TERRACE, BOCA RATON, FL, 33431

Chief Executive Officer

Name Role Address
HAMILTON PETER G Chief Executive Officer 4634 GILHAMS ROAD, ROSWELL, GA, 30075

Chief Financial Officer

Name Role Address
HAMILTON CAROLYN T Chief Financial Officer 23377 WATER CIRCLE, BOCA RATON, FL, 33486

President

Name Role Address
UNDERWOOD LORI H President 3781 NW 24TH TERRACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-13 Hamilton, Carolyn T. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 8151 Green Mountain Road, Boynton Beach, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State