Search icon

V S E P, CORP. - Florida Company Profile

Company Details

Entity Name: V S E P, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V S E P, CORP. 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000163766
FEI/EIN Number 141943850

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

Address: 310 E. MEMORIAL BLVD SUITE #8, LAKELAND, FL, 33801
Mail Address: PO BOX 5604, LAKELAND, FL, 33807
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALVEAUX FELMAN J President 425 OAKLANDING BLVD, MULBERRY, FL, 33860
MALVEAUX DEMETRA A Vice President 425 OAKLANDING BLVD, MULBERRY, FL, 33860
MALVEAUX FELMAN J Agent 425 OAKLANDING BLVD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-26 310 E. MEMORIAL BLVD SUITE #8, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 425 OAKLANDING BLVD, MULBERRY, FL 33860 -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 310 E. MEMORIAL BLVD SUITE #8, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000054719 TERMINATED 1000000445689 POLK 2012-12-26 2023-01-02 $ 451.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-29
REINSTATEMENT 2006-10-10
Domestic Profit 2005-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State