Search icon

VIP CONTRACTORS INC

Company Details

Entity Name: VIP CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000161389
FEI/EIN Number 203921741
Address: 10772 CYPRESS LAKE TER, BOCA RATON, FL, 33498
Mail Address: 10772 CYPRESS LAKE TER, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
DIAS JOSE CARLOS President 10772 CYPRESS LAKE TER, BOCA RATON, FL, 33498

Director

Name Role Address
DIAS JOSE CARLOS Director 10772 CYPRESS LAKE TER, BOCA RATON, FL, 33498
SILVA GIOVANNI R Director 2339 SW 15TH ST #23, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
DIAS JOSE CARLOS Secretary 10772 CYPRESS LAKE TER, BOCA RATON, FL, 33498

Vice President

Name Role Address
SILVA GIOVANNI R Vice President 2339 SW 15TH ST #23, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
SILVA GIOVANNI R Treasurer 2339 SW 15TH ST #23, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-07-11 No data No data
AMENDMENT 2006-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 10772 CYPRESS LAKE TER, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2006-04-25 10772 CYPRESS LAKE TER, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2007-07-05
Amendment 2006-07-11
Off/Dir Resignation 2006-04-28
Amendment 2006-04-28
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-12-12
Off/Dir Resignation 2005-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State