Search icon

VDI.NET CORP. - Florida Company Profile

Company Details

Entity Name: VDI.NET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VDI.NET 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000165902
FEI/EIN Number 203952675

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

Address: 4695 sw 121 Terrace, OCALA, FL, 34474, US
Mail Address: 4695 sw 121 Terrace, OCALA, FL, 34481, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONES GEES Secretary 4995 SW 121 TERR, OCALA, FL, 34481
BONES GEES Treasurer 4995 SW 121 TERR, OCALA, FL, 34481
BONES GEES Agent 4695 W 121 TERR, OCALA, FL, 34481
BONES GEES President 4995 SW 121 TERR, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091614 JAYUYATECNO.COM EXPIRED 2016-08-23 2021-12-31 - P.O. BOX 772291, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-29 4695 sw 121 Terrace, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 4695 W 121 TERR, OCALA, FL 34481 -
AMENDMENT AND NAME CHANGE 2015-05-13 VDI.NET CORP. -
REGISTERED AGENT NAME CHANGED 2015-05-13 BONES, GEES -
CHANGE OF PRINCIPAL ADDRESS 2015-05-09 4695 sw 121 Terrace, OCALA, FL 34474 -
REINSTATEMENT 2015-05-09 - -
PENDING REINSTATEMENT 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000672487 TERMINATED 1000000765371 MARION 2017-12-06 2037-12-13 $ 4,578.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J11000083100 TERMINATED 1000000203180 MARION 2011-02-03 2031-02-09 $ 1,776.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000738911 TERMINATED 1000000178890 MARION 2010-06-30 2030-07-07 $ 1,018.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000770633 TERMINATED 1000000178888 MARION 2010-06-30 2020-07-21 $ 714.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000255585 TERMINATED 1000000144299 MARION 2009-10-15 2030-02-16 $ 756.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000249752 TERMINATED 1000000143222 MARION 2009-10-13 2030-02-16 $ 1,589.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-01
Amendment and Name Change 2015-05-13
REINSTATEMENT 2015-05-09
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-09
Domestic Profit 2005-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State