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 |
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 |
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 |
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 | - | - |
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 |
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